Name: | BLUE SPRUCE NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1984 (41 years ago) |
Entity Number: | 906459 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO Box 1319, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 780 ROUTE 146A, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUE SPRUCE NURSERY, INC. | DOS Process Agent | PO Box 1319, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
ROBERT P DALY | Chief Executive Officer | 780 ROUTE 146A, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 780 ROUTE 146A, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2024-02-12 | Address | 780 RT. 146A, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
2010-05-04 | 2020-04-02 | Address | PO BOX 1319, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2010-05-04 | 2024-02-12 | Address | 780 ROUTE 146A, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2006-04-28 | 2010-05-04 | Address | 780 RTE 146A, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212000982 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
200402060736 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180405006254 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160407006178 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140811006462 | 2014-08-11 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State