MORGAN LANDSCAPING, INC.

Name: | MORGAN LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2007 (18 years ago) |
Entity Number: | 3543820 |
ZIP code: | 14867 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 708 Trumbulls Corners Rd, Newfield, NY, United States, 14867 |
Principal Address: | 708 Trumbulls Corners Rd, NEWFIELD, NY, United States, 14867 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORGAN LANDSCAPING, INC. | DOS Process Agent | 708 Trumbulls Corners Rd, Newfield, NY, United States, 14867 |
Name | Role | Address |
---|---|---|
BRIAN L MORGAN | Chief Executive Officer | 708 TRUMBULLS CORNERS RD, NEWFIELD, NY, United States, 14867 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14905 | 2015-08-01 | 2027-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 203 CONNECTICUT HILL RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-07-14 | Address | 708 TRUMBULLS CORNERS RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2009-07-03 | 2023-07-14 | Address | 203 CONNECTICUT HILL RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2009-07-03 | 2013-07-15 | Address | 2103 CONNECTICUT HILL RD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office) |
2007-07-17 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714000483 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
220113000313 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
190321060204 | 2019-03-21 | BIENNIAL STATEMENT | 2017-07-01 |
150706006271 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130715006048 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State