Name: | FRED & JOHN LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1979 (46 years ago) |
Date of dissolution: | 26 Feb 1997 |
Entity Number: | 550814 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 827 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760 |
Principal Address: | 521 IRVING AVENUE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED ROMA | Chief Executive Officer | 521 IRVING AVENUE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
JOHN A SPINELLI | DOS Process Agent | 827 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-22 | 1993-08-31 | Address | 827 OAK HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1979-04-12 | 1993-08-31 | Address | 827 OAK HILL AVE., ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191230076 | 2019-12-30 | ASSUMED NAME LLC INITIAL FILING | 2019-12-30 |
970226000388 | 1997-02-26 | CERTIFICATE OF DISSOLUTION | 1997-02-26 |
930831002192 | 1993-08-31 | BIENNIAL STATEMENT | 1993-04-01 |
921022002006 | 1992-10-22 | BIENNIAL STATEMENT | 1992-04-01 |
A567426-5 | 1979-04-12 | CERTIFICATE OF INCORPORATION | 1979-04-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State