Name: | EASTERN HORIZON LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1979 (46 years ago) |
Entity Number: | 544635 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 209, NORTHPORT, NY, United States, 11768 |
Principal Address: | 6 RAMBUNG ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS K BAXTER | Chief Executive Officer | PO BOX 209, 6 RAMBUNG RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 209, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-13 | 2005-05-10 | Address | PO BOX 209, NORTHPORT, NY, 11768, 2316, USA (Type of address: Chief Executive Officer) |
1979-03-14 | 1995-02-13 | Address | 9 LONGACRE DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171227044 | 2017-12-27 | ASSUMED NAME LLC INITIAL FILING | 2017-12-27 |
090319002858 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
050510002222 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030324002576 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
990310002219 | 1999-03-10 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State