Name: | ZORN LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1978 (47 years ago) |
Entity Number: | 488323 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2100 POND RD, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 212 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J ZORN | Chief Executive Officer | 2100 POND ROAD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 POND RD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2008-07-07 | Address | 260 HAWKINS AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2004-05-18 | 2006-05-16 | Address | 2100 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2004-05-18 | 2006-05-16 | Address | 358 POUSEN ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2000-06-22 | 2004-05-18 | Address | 153 SPRINGDALE DR, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-06-22 | 2006-05-16 | Address | 2100 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510006260 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
20131231020 | 2013-12-31 | ASSUMED NAME CORP INITIAL FILING | 2013-12-31 |
120509006130 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100712002697 | 2010-07-12 | BIENNIAL STATEMENT | 2010-05-01 |
080707002653 | 2008-07-07 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State