SIPALA LANDSCAPE SERVICES, INC.

Name: | SIPALA LANDSCAPE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1980 (45 years ago) |
Entity Number: | 620937 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 MAC NIECE PLACE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SIPALA, PRESIDENT | Chief Executive Officer | 8 MAC NIECE PLACE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 MAC NIECE PLACE, DIX HILLS, NY, United States, 11746 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14545 | 2014-01-01 | 2025-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-24 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-10-27 | 1993-07-09 | Address | 8 MAC NIECE PLACE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1992-10-27 | 1993-07-09 | Address | 8 MAC NIECE PLACE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1980-04-11 | 2022-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-04-11 | 1992-10-27 | Address | 8 MCNIECE PLACE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140417006062 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120604002312 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100420002016 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080403002400 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060414002565 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State