Search icon

COUNTRY MEADOWS LANDSCAPING CO. INC.

Company Details

Name: COUNTRY MEADOWS LANDSCAPING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1983 (42 years ago)
Date of dissolution: 18 Jun 2024
Entity Number: 829063
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 14 NEEDLE LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 NEEDLE LANE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
SCOTT HINRICHS Chief Executive Officer 14 NEEDLE LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1993-07-12 2024-07-03 Address 14 NEEDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1983-03-17 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1983-03-17 2024-07-03 Address 14 NEEDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002454 2024-06-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-18
130403006120 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110511002146 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090312002116 2009-03-12 BIENNIAL STATEMENT 2009-03-01
000229002019 2000-02-29 BIENNIAL STATEMENT 1999-03-01
970305002088 1997-03-05 BIENNIAL STATEMENT 1997-03-01
940407002030 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930712002528 1993-07-12 BIENNIAL STATEMENT 1993-03-01
A961169-5 1983-03-17 CERTIFICATE OF INCORPORATION 1983-03-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State