Entity Number 2191531
Status Active
NamePROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC.
CountySuffolk
Date of registration 21 Oct 1997 (27 years ago) 21 Oct 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 756, HAMPTON BAYS, NY, United States, 11946
Address ZIP code 11946
Principal Address 37 SHORE RD, HAMPTON BAYS, NY, United States, 11946
Principal Address ZIP code 11946
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC. 401(K) PROFIT SHARING PLAN
2023
113402842
2024-06-13
PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC
10
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 6318714381 |
Plan sponsor’s address | P.O. BOX 756, HAMPTON BAYS, NY, 11946 |
Signature of
Role | Plan administrator |
Date | 2024-06-13 |
Name of individual signing | ZBIGNIEW GOLYSKI, |
PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC. 401(K) PROFIT SHARING PLAN
2022
113402842
2023-03-27
PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC
9
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 6318714381 |
Plan sponsor’s address | P.O. BOX 756, HAMPTON BAYS, NY, 11946 |
Signature of
Role | Plan administrator |
Date | 2023-03-27 |
Name of individual signing | ZBIGNIEW GOLYSKI |
PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC. 401(K) PROFIT SHARING PLAN
2021
113402842
2022-07-18
PROFESSIONAL TOUCH GARDENS & LANDSCAPES, INC
9
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 6318714381 |
Plan sponsor’s address | P.O. BOX 756, HAMPTON BAYS, NY, 11946 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | ZBIGNIEW GOLYSKI |
THE CORPORATION
DOS Process Agent
PO BOX 756, HAMPTON BAYS, NY, United States, 11946
ZBIGNIEW J GOLYSKI
Chief Executive Officer
PO BOX 756, HAMPTON BAYS, NY, United States, 11946
14038
2015-01-01
2026-12-31
Pesticide use
1999-10-20
2013-11-07
Address
37 SHORE RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1997-10-21
2013-11-07
Address
37 SHORE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
131107002394
2013-11-07
BIENNIAL STATEMENT
2013-10-01
111017003030
2011-10-17
BIENNIAL STATEMENT
2011-10-01
091102002587
2009-11-02
BIENNIAL STATEMENT
2009-10-01
071105002204
2007-11-05
BIENNIAL STATEMENT
2007-10-01
051213002941
2005-12-13
BIENNIAL STATEMENT
2005-10-01
031106002319
2003-11-06
BIENNIAL STATEMENT
2003-10-01
010926002458
2001-09-26
BIENNIAL STATEMENT
2001-10-01
991020002342
1999-10-20
BIENNIAL STATEMENT
1999-10-01
971021000496
1997-10-21
CERTIFICATE OF INCORPORATION
1997-10-21
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts