Search icon

EMPIRE LANDSCAPE DESIGN & CONSTRUCTION, INC.

Company Details

Name: EMPIRE LANDSCAPE DESIGN & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1980 (45 years ago)
Date of dissolution: 14 Jun 2012
Entity Number: 604538
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: 6404 ROBINSON ROAD, P.O.BOX 480, LOCKPORT, NY, United States, 14095
Principal Address: 6404 ROBINSON ROAD, P.O. BOX 480, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLEN MILLER DOS Process Agent 6404 ROBINSON ROAD, P.O.BOX 480, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
GLEN MILLER Chief Executive Officer 6404 ROBINSON ROAD, P.O. BOX 480, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
1980-01-25 1995-03-27 Address 699 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120614000534 2012-06-14 CERTIFICATE OF DISSOLUTION 2012-06-14
120222002751 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100126002128 2010-01-26 BIENNIAL STATEMENT 2010-01-01
090514000054 2009-05-14 CERTIFICATE OF AMENDMENT 2009-05-14
080104003353 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060203003358 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040121002845 2004-01-21 BIENNIAL STATEMENT 2004-01-01
011231002442 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000214002370 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980109002629 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State