Search icon

SOMERS HILLS LANDSCAPING CORP.

Print

Details

Entity Number 2975878

Status Active

NameSOMERS HILLS LANDSCAPING CORP.

CountyWestchester

Date of registration 12 Nov 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6 SHENOROCK DR, POBOX 104, SHENOROCK, NY, United States, 10587

Address ZIP code

Principal Address 6 SHENOROCK DR, PO BOX 104, SHENOROCK, NY, United States, 10587

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6 SHENOROCK DR, POBOX 104, SHENOROCK, NY, United States, 10587

Chief Executive Officer

Name Role Address

WILLIAM SOTO

Chief Executive Officer

6 SHENOROCK DR, PO BOX 104, SHENOROCK, NY, United States, 10587

Permits

Number Date End date Type Address

14480

2014-05-01

2026-04-30

Pesticide use

History

Start date End date Type Value

2006-01-12

2013-12-06

Address

PO BOX 104, SHENOROCK, NY, 10587, USA (Type of address: Chief Executive Officer)

2006-01-12

2013-12-06

Address

6 SHENOROCK DR, SHENOROCK, NY, 10587, USA (Type of address: Principal Executive Office)

2003-11-12

2022-11-07

Shares

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

2003-11-12

2013-12-06

Address

PO BOX 104, SHENOROCK, NY, 10587, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131206002263

2013-12-06

BIENNIAL STATEMENT

2013-11-01

111205002422

2011-12-05

BIENNIAL STATEMENT

2011-11-01

091119002514

2009-11-19

BIENNIAL STATEMENT

2009-11-01

071116002571

2007-11-16

BIENNIAL STATEMENT

2007-11-01

060112002148

2006-01-12

BIENNIAL STATEMENT

2005-11-01

031112000196

2003-11-12

CERTIFICATE OF INCORPORATION

2003-11-12

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts