Name: | JIM TUBBS LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1976 (48 years ago) |
Entity Number: | 417205 |
ZIP code: | 14469 |
County: | Ontario |
Place of Formation: | New York |
Address: | 6961 TILTON ROAD, BLOOMFIELD, NY, United States, 14469 |
Principal Address: | 6961 TILTON RD, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M ROGERS | Chief Executive Officer | 6961 TILTON RD, BLOOMFIELD, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
STEVEN M. ROGERS | DOS Process Agent | 6961 TILTON ROAD, BLOOMFIELD, NY, United States, 14469 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11864 | 2014-09-01 | 2026-08-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 6961 TILTON RD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2023-06-07 | Address | 6961 TILTON ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
2008-02-05 | 2023-06-07 | Address | 6961 TILTON RD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2008-02-05 | Address | 6961 TILTON ROAD, BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2008-02-05 | Address | 6961 TILTON ROAD, BLOOMFIELD, NY, 14585, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607002038 | 2023-06-07 | BIENNIAL STATEMENT | 2022-12-01 |
20181030073 | 2018-10-30 | ASSUMED NAME LLC INITIAL FILING | 2018-10-30 |
161202006613 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141203006031 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
130114006752 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State