Name: | SOUTH SHORE LAWN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1983 (42 years ago) |
Entity Number: | 827271 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1670 MICHALICKI PLACE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BROWN | DOS Process Agent | 1670 MICHALICKI PLACE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
STEVEN BROWN | Chief Executive Officer | 1670 MICHALICKI PLACE, MERRICK, NY, United States, 11566 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
202 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-03-10 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-03-10 | 1995-04-13 | Address | 1501 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130416002214 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
110420003153 | 2011-04-20 | BIENNIAL STATEMENT | 2011-03-01 |
090319002321 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070417002600 | 2007-04-17 | BIENNIAL STATEMENT | 2007-03-01 |
050509002295 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State