Search icon

COLUMBIA LANDSCAPE CORP

Company Details

Name: COLUMBIA LANDSCAPE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3681832
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: PO BOX 643, GERMANTOWN, NY, United States, 12526
Principal Address: 73-10 TROUT CREEK RD, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
COLUMBIA LANDSCAPE CORP DOS Process Agent PO BOX 643, GERMANTOWN, NY, United States, 12526

Chief Executive Officer

Name Role Address
COLLIN L BROWN Chief Executive Officer PO BOX 643, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
2012-10-19 2014-06-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-24 2014-06-24 Address 281 EAST CAMP ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2010-08-24 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-24 2014-06-24 Address 281 EAST CAMP ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-98345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140624006067 2014-06-24 BIENNIAL STATEMENT 2014-06-01
121019000399 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120919001010 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120723002149 2012-07-23 BIENNIAL STATEMENT 2012-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-07-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State