Search icon

SITEONE LANDSCAPE SUPPLY LLC

Company Details

Name: SITEONE LANDSCAPE SUPPLY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2013 (11 years ago)
Entity Number: 4484070
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 631-789-6680

DOS Process Agent

Name Role Address
SITEONE LANDSCAPE SUPPLY LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Permits

Number Date End date Type Address
18618 2023-12-27 2026-12-31 Pesticide use No data
18424 2023-04-11 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2019-11-04 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041557 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003551 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060528 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-65487 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65488 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171102007402 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007892 2015-11-02 BIENNIAL STATEMENT 2015-11-01
151014000354 2015-10-14 CERTIFICATE OF AMENDMENT 2015-10-14
131107000613 2013-11-07 APPLICATION OF AUTHORITY 2013-11-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State