Name: | JOHN J. BARILE LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2008 (17 years ago) |
Entity Number: | 3731037 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | Po Box 656, Purchase, NY, United States, 10577 |
Principal Address: | 634 ANDERSON HILL RD, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. BARILE LANDSCAPING, INC. | DOS Process Agent | Po Box 656, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
JOHN J. BARILE | Agent | 634 ANDERSON HILL ROAD, WESTCHSESTER, NY, 10577 |
Name | Role | Address |
---|---|---|
JOHN J BARILE | Chief Executive Officer | 634 ANDERSON HILL RD, PURCHASE, NY, United States, 10577 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10023 | 2009-05-01 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 634 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2024-02-29 | Address | 634 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2024-02-29 | Address | PO BOX 656, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2016-08-16 | 2018-11-06 | Address | 520 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2016-08-16 | 2018-11-06 | Address | 520 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002354 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
181106006854 | 2018-11-06 | BIENNIAL STATEMENT | 2018-10-01 |
161006006339 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
160816006359 | 2016-08-16 | BIENNIAL STATEMENT | 2014-10-01 |
121017006252 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State