Name: | FINE CARE LANDSCAPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1985 (40 years ago) |
Entity Number: | 965124 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 732, CUTCHOGUE, NY, United States, 11935 |
Principal Address: | 535 Sigsbee Road, Mattituck, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 732, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
THOMAS THOMPSON | Chief Executive Officer | 95 FACTORY AVE, MATTITUCK, NY, United States, 11952 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
1142 | 2012-10-10 | 2024-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | 22845 RTE 48, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-07-18 | Address | 95 FACTORY AVE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2023-07-18 | Address | 22845 RTE 48, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
2005-03-24 | 2023-07-18 | Address | 22845 RTE 48, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2005-03-24 | Address | 2890 BRIDGE LANE, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718001252 | 2023-07-18 | BIENNIAL STATEMENT | 2023-01-01 |
050324002213 | 2005-03-24 | BIENNIAL STATEMENT | 2005-01-01 |
030204002581 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010208002134 | 2001-02-08 | BIENNIAL STATEMENT | 2001-01-01 |
990127002096 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State