BLUE SPRUCE LANDSCAPING, INC.

Name: | BLUE SPRUCE LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1985 (40 years ago) |
Entity Number: | 965915 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 DOYLE COURT, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN DOERZBACHER | Chief Executive Officer | 12 DOYLE COURT, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 DOYLE COURT, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2007-03-08 | Address | 20 FRUITWOOD LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2007-03-08 | Address | 20 FRUITWOOD LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2007-03-08 | Address | 20 FRUITWOOD LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1985-01-11 | 1993-03-11 | Address | 20 FRUITWOOD LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150213006164 | 2015-02-13 | BIENNIAL STATEMENT | 2015-01-01 |
130220002681 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
090206002448 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
070308002093 | 2007-03-08 | BIENNIAL STATEMENT | 2007-01-01 |
050321002421 | 2005-03-21 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State