Name: | TURF-TEC OF WESTERN NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1983 (42 years ago) |
Entity Number: | 840673 |
ZIP code: | 14094 |
County: | Genesee |
Place of Formation: | New York |
Address: | 5096 Lockport Road, Lockport, NY, United States, 14094 |
Principal Address: | 5096 LOCKPORT ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY MOLLOY | Chief Executive Officer | 5096 LOCKPORT RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
TURF-TEC OF WESTERN NEW YORK INC. | DOS Process Agent | 5096 Lockport Road, Lockport, NY, United States, 14094 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6290 | 2014-10-01 | 2026-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2023-05-04 | Address | 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-05 | Address | 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-05 | Address | 5096 Lockport Road, Lockport, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004956 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230504002098 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210526060514 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190509060034 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170516006059 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State