Search icon

SALTO LANDSCAPING, INC.

Print

Details

Entity Number 3624691

Status Active

NameSALTO LANDSCAPING, INC.

CountyRockland

Date of registration 30 Jan 2008 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 15 HECK RD, GARNERVILLE, NY, United States, 10923

Address ZIP code 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

15 HECK RD, GARNERVILLE, NY, United States, 10923

Chief Executive Officer

Name Role Address

LUIS S SALTO

Chief Executive Officer

15 HECK RD, GARNERVILLE, NY, United States, 10923

Permits

Number Date End date Type Address

15342

2014-05-01

2026-04-30

Pesticide use

History

Start date End date Type Value

2012-02-23

2014-05-09

Address

35 FONDA DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)

2012-02-23

2014-05-09

Address

35 FONDA DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)

2012-02-23

2014-05-09

Address

35 FONDA DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

2010-03-18

2012-02-23

Address

13 VICTOR AVENUE, HAVERSTRAW, NY, 10921, USA (Type of address: Chief Executive Officer)

2010-03-18

2012-02-23

Address

13 VICTOR AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

2010-03-18

2012-02-23

Address

13 VICTOR AVENUE, HAVERSTRAW, NY, 10921, USA (Type of address: Principal Executive Office)

2008-01-30

2010-03-18

Address

13 VICTOR AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140509002068

2014-05-09

BIENNIAL STATEMENT

2014-01-01

120223002687

2012-02-23

BIENNIAL STATEMENT

2012-01-01

100318002723

2010-03-18

BIENNIAL STATEMENT

2010-01-01

080130000369

2008-01-30

CERTIFICATE OF INCORPORATION

2008-01-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts