THOMAS LANDSCAPE AND DESIGN, INC.

Name: | THOMAS LANDSCAPE AND DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1980 (45 years ago) |
Entity Number: | 609728 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 775 Ridge Rd, Webster, NY, United States, 14580 |
Principal Address: | 1597 BRICK CHURCH ROAD, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C THOMAS | Chief Executive Officer | 775 RIDGE ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 775 Ridge Rd, Webster, NY, United States, 14580 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
819 | 2014-05-02 | 2026-08-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 775 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-05 | 2016-08-18 | Address | 637 SADDLE CREST DR, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1998-02-05 | 2024-02-26 | Address | 775 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2024-02-26 | Address | 775 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226002034 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
160818002003 | 2016-08-18 | BIENNIAL STATEMENT | 2016-02-01 |
060307003083 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040225002109 | 2004-02-25 | BIENNIAL STATEMENT | 2004-02-01 |
020211002138 | 2002-02-11 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State