Search icon

SCOTT LAWN YARD, INC.

Print

Details

Entity Number 1991907

Status Active

NameSCOTT LAWN YARD, INC.

CountyNiagara

Date of registration 19 Jan 1996 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3305 HASELEY DRIVE, NIAGARA FALLS, NY, United States, 14304

Address ZIP code 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

K11JNAGLXHD7

2024-09-27

3305 HASELEY DR, NIAGARA FALLS, NY, 14304, 1460, USA

3305 HASELEY DR, NIAGARA FALLS, NY, 14304, 1460, USA

Business Information

Doing Business AsSCOTT LAWN YARD INC
Congressional District26
State/Country of IncorporationNY, USA
Activation Date2023-09-29
Initial Registration Date2001-12-07
Entity Start Date1985-01-01
Fiscal Year End Close DateSep 30

Service Classifications

NAICS Codes221310, 237990, 238110, 238190, 238910, 238990, 561730
Product and Service CodesS208, S218, Y1PA, Y1QA, Z1QA, Z2QA

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameCHRISTINE MILLER
RolePRESIDENT
Address3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304, USA
TitleALTERNATE POC
NameCHRISTINE MILLER
RolePRESIDENT
Address5552 TOWNLINE ROAD, SANBORN, NY, 14132, USA
Government Business
TitlePRIMARY POC
NameCHRISTINE MILLER
RolePRESIDENT
Address3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

SCOTT LAWN YARD 401(K) PLAN

2022

161493724

2024-04-29

SCOTT LAWN YARD, INC.

61

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code561730
Sponsor’s telephone number7167316415
Plan sponsor’s address3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

RolePlan administrator
Date2024-04-29
Name of individual signingCHRISTINE MILLER
RoleEmployer/plan sponsor
Date2024-04-29
Name of individual signingCHRISTINE MILLER

SCOTT LAWN YARD 401(K) PLAN

2021

161493724

2023-04-11

SCOTT LAWN YARD, INC.

49

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code561730
Sponsor’s telephone number7167316415
Plan sponsor’s address3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

RolePlan administrator
Date2023-04-11
Name of individual signingCHRISTINE MILLER
RoleEmployer/plan sponsor
Date2023-04-11
Name of individual signingCHRISTINE MILLER

SCOTT LAWN YARD 401(K) PLAN

2020

161493724

2022-04-22

SCOTT LAWN YARD, INC.

39

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code561730
Sponsor’s telephone number7167316415
Plan sponsor’s address3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

RolePlan administrator
Date2022-04-22
Name of individual signingCHRISTINE MILLER
RoleEmployer/plan sponsor
Date2022-04-22
Name of individual signingCHRISTINE MILLER

SCOTT LAWN YARD 401(K) PLAN

2019

161493724

2021-04-16

SCOTT LAWN YARD, INC.

30

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code561730
Sponsor’s telephone number7167316415
Plan sponsor’s address3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

RolePlan administrator
Date2021-04-16
Name of individual signingCHRISTINE MILLER
RoleEmployer/plan sponsor
Date2021-04-16
Name of individual signingCHRISTINE MILLER

SCOTT LAWN YARD 401(K) PLAN

2018

161493724

2020-07-14

SCOTT LAWN YARD, INC.

28

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code561730
Sponsor’s telephone number7167316415
Plan sponsor’s address3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

RolePlan administrator
Date2020-07-14
Name of individual signingCHRISTINE MILLER
RoleEmployer/plan sponsor
Date2020-07-14
Name of individual signingCHRISTINE MILLER

SCOTT LAWN YARD 401(K) PLAN

2017

161493724

2018-04-06

SCOTT LAWN YARD, INC.

20

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code561730
Sponsor’s telephone number7167316415
Plan sponsor’s address3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

RolePlan administrator
Date2018-04-05
Name of individual signingCHRISTINE MILLER
RoleEmployer/plan sponsor
Date2018-04-05
Name of individual signingCHRISTINE MILLER

SCOTT LAWN YARD 401(K) PLAN

2017

161493724

2019-07-11

SCOTT LAWN YARD, INC.

20

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code561730
Sponsor’s telephone number7167316415
Plan sponsor’s address3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304

Signature of

RolePlan administrator
Date2019-07-10
Name of individual signingCHRISTINE MILLER
RoleEmployer/plan sponsor
Date2019-07-10
Name of individual signingCHRISTINE MILLER

DOS Process Agent

Name Role Address

SCOTT LAWN YARD, INC.

DOS Process Agent

3305 HASELEY DRIVE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address

CHRISTINE MILLER

Chief Executive Officer

3305 HASELEY DRIVE, NIAGARA FALLS, NY, United States, 14304

Permits

Number Date End date Type Address

10966

2013-10-01

2025-09-30

Pesticide use

History

Start date End date Type Value

2024-07-23

2024-07-23

Address

3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

2024-07-02

2024-07-23

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-03-19

2024-07-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-01-06

2024-07-23

Address

3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

2020-01-06

2024-07-23

Address

3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

2014-07-14

2020-01-06

Address

5552 TOWNLINE RD, SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)

2001-12-26

2014-07-14

Address

5552 TOWNLINE RD, SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)

1998-03-06

2020-01-06

Address

5552 TOWNLINE RD., SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)

1998-03-06

2001-12-26

Address

5552 TOWNLINE RD., SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)

1996-01-19

2020-01-06

Address

5552 TOWNLINE ROAD, SANBORN, NY, 14132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240723000699

2024-07-23

BIENNIAL STATEMENT

2024-07-23

220104000038

2022-01-04

BIENNIAL STATEMENT

2022-01-04

200106060362

2020-01-06

BIENNIAL STATEMENT

2020-01-01

180103006095

2018-01-03

BIENNIAL STATEMENT

2018-01-01

171120006040

2017-11-20

BIENNIAL STATEMENT

2016-01-01

140714006555

2014-07-14

BIENNIAL STATEMENT

2014-01-01

120619002526

2012-06-19

BIENNIAL STATEMENT

2012-01-01

080214003403

2008-02-14

BIENNIAL STATEMENT

2008-01-01

060206002010

2006-02-06

BIENNIAL STATEMENT

2006-01-01

011226002168

2001-12-26

BIENNIAL STATEMENT

2002-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts