Search icon

POUNDRIDGE NURSERIES, INC.

Headquarter

Company Details

Name: POUNDRIDGE NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1952 (73 years ago)
Entity Number: 83117
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: PO BOX 282, POUND RIDGE, NY, United States, 10576
Principal Address: 6 POUND RIDGE ROAD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS WEINSTOCK - PRESIDENT Chief Executive Officer PO BOX 282, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
POUNDRIDGE NURSERIES, INC. DOS Process Agent PO BOX 282, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
0937126
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141376953
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-06 2017-01-19 Address PO BOX 270, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2008-06-06 2017-01-19 Address PO BOX 270, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2008-05-08 2008-06-06 Address 6 POUND RIDGE ROAD PO BOX 270, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
1952-01-03 2008-05-08 Address ROUTE #1, NEW CANAAN, CT, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170119006016 2017-01-19 BIENNIAL STATEMENT 2016-01-01
140220002612 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120126002309 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100114002312 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080606002243 2008-06-06 BIENNIAL STATEMENT 2008-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State