Name: | THE LONG ISLAND GARDENER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1954 (71 years ago) |
Entity Number: | 94194 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 128, 61 CHESTER ST., LOCUST VALLEY, NY, United States, 11560 |
Principal Address: | 61 CHESTER ST., LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
KEVIN R. GREGORY, PRESIDENT | Chief Executive Officer | P.O. BOX 128, 61 CHESTER ST., LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
THE LONG ISLAND GARDENER INC. | DOS Process Agent | P.O. BOX 128, 61 CHESTER ST., LOCUST VALLEY, NY, United States, 11560 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
1705 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | P.O. BOX 128, 61 CHESTER ST., LOCUST VALLEY, NY, 11560, 0128, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | P.O. BOX 128, 61 CHESTER ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2016-11-14 | 2024-06-06 | Address | P.O. BOX 128, 61 CHESTER ST., LOCUST VALLEY, NY, 11560, 0128, USA (Type of address: Chief Executive Officer) |
2016-11-14 | 2024-06-06 | Address | P.O. BOX 128, 61 CHESTER ST., LOCUST VALLEY, NY, 11560, 0128, USA (Type of address: Service of Process) |
2012-05-23 | 2016-11-14 | Address | ROBERT F GREGORY, PO BOX 128 CHESTER ST, LOCUST VALLEY, NY, 11560, 0128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606002589 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220607002897 | 2022-06-07 | BIENNIAL STATEMENT | 2022-04-01 |
200407060536 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180425006385 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
161114006752 | 2016-11-14 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State