Search icon

OMEGA LANDSCAPING, INC.

Print

Details

Entity Number 3186608

Status Active

NameOMEGA LANDSCAPING, INC.

CountyWestchester

Date of registration 05 Apr 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1 STANLEY AVE, DOBBS FERRY, NY, United States, 10522

Principal Address ZIP code 10522

Address 45 MAPLE ST, DOBBS FERRY, NY, United States, 10522

Address ZIP code 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

45 MAPLE ST, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address

WILLIAM MARTINEZ

Chief Executive Officer

24 STRAWBERRY HILL N RD, WEST NYACK, NY, United States, 10994

Permits

Number Date End date Type Address

16608

2016-04-04

2025-04-30

Pesticide use

History

Start date End date Type Value

2024-04-23

2024-04-23

Address

24 STRAWBERRY HILL N RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

2024-04-23

2024-04-23

Address

45 MAPLE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

2009-05-05

2024-04-23

Address

45 MAPLE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

2009-05-05

2024-04-23

Address

45 MAPLE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

2005-04-05

2024-04-23

Shares

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

2005-04-05

2009-05-05

Address

194 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240423001325

2024-04-23

BIENNIAL STATEMENT

2024-04-23

090505002904

2009-05-05

BIENNIAL STATEMENT

2009-04-01

050405000115

2005-04-05

CERTIFICATE OF INCORPORATION

2005-04-05

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts