Name: | CATSKILL LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1980 (45 years ago) |
Entity Number: | 619235 |
ZIP code: | 13752 |
County: | Delaware |
Place of Formation: | New York |
Address: | 1571 MAGGIE HOAG RD, DELANCEY, NY, United States, 13752 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT KRUPPO | Chief Executive Officer | 1571 MAGGIE HOAG RD, DELANCEY, NY, United States, 13752 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1571 MAGGIE HOAG RD, DELANCEY, NY, United States, 13752 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-24 | 2008-04-03 | Address | 1576 MAGGIE HOAG RD, DELANCEY, NY, 13752, USA (Type of address: Chief Executive Officer) |
2002-04-30 | 2006-04-24 | Address | 1576 MAGGIE HOAG RD, DELANCEY, NY, 13752, USA (Type of address: Chief Executive Officer) |
2002-04-30 | 2008-04-03 | Address | 1576 MAGGIE HOAG RD, DELANCEY, NY, 13752, USA (Type of address: Service of Process) |
2002-04-30 | 2008-04-03 | Address | 1576 MAGGIE HOAG RD, DELANCEY, NY, 13752, USA (Type of address: Principal Executive Office) |
1993-08-03 | 2002-04-30 | Address | BOX 74, MAGGIE HOAG ROAD, DELANCEY, NY, 13752, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618002104 | 2014-06-18 | BIENNIAL STATEMENT | 2014-04-01 |
120517002437 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100416002354 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080403002166 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060424002512 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State