Search icon

EXECUTIVE ESTATES LANDSCAPING OF CAZENOVIA, INC.

Company Details

Name: EXECUTIVE ESTATES LANDSCAPING OF CAZENOVIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1976 (49 years ago)
Entity Number: 396800
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L RYAN Chief Executive Officer 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
EXECUTIVE ESTATES LANDSCAPING OF CAZENOVIA, INC. DOS Process Agent 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-09-23 Address 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, 9512, USA (Type of address: Service of Process)
2004-05-17 2020-04-02 Address 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2000-05-01 2024-09-23 Address 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1992-11-20 2004-05-17 Address NELSON-FENNER RD, PO BOX 102, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002369 2024-09-23 BIENNIAL STATEMENT 2024-09-23
200402060834 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180423006241 2018-04-23 BIENNIAL STATEMENT 2018-04-01
140408007150 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002904 2012-05-24 BIENNIAL STATEMENT 2012-04-01

Motor Carrier Census

DBA Name:
RARE EARTH NURSERY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-11-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State