Entity Number 5289497
Status Active
NameHOUSEMAN'S LANDSCAPING INC
CountyOrleans
Date of registration 20 Feb 2018 (7 years ago) 20 Feb 2018
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 12802 West Lee Rd, Albion, NY, United States, 14411
Address ZIP code 14411
Principal Address 625 Genesee Street, Medina, NY, United States, 14103
Principal Address ZIP code 14103
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
DANIEL HOUSEMAN
DOS Process Agent
12802 West Lee Rd, Albion, NY, United States, 14411
CHISTINA M. HOUSEMAN
Agent
10649 MAPLE RIDGE ROAD, MEDINA, NY, 14103
DAN HOUSEMAN
Chief Executive Officer
12802 WEST LEE RD, ALBION, NY, United States, 14411
2024-02-05
2024-02-05
Address
10649 MAPLE RIDGE RD, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2024-02-05
2024-02-05
Address
12802 WEST LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2020-02-03
2024-02-05
Address
10649 MAPLE RIDGE RD, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2019-04-24
2024-02-05
Address
10649 MAPLE RIDGE ROAD, MEDINA, NY, 14103, USA (Type of address: Registered Agent)
2018-02-20
2019-04-24
Address
1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-02-20
2024-02-05
Shares
Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-02-20
2024-02-05
Address
1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
240205003813
2024-02-05
BIENNIAL STATEMENT
2024-02-05
220218002715
2022-02-18
BIENNIAL STATEMENT
2022-02-18
200203061945
2020-02-03
BIENNIAL STATEMENT
2020-02-01
190424000388
2019-04-24
CERTIFICATE OF CHANGE
2019-04-24
180220010668
2018-02-20
CERTIFICATE OF INCORPORATION
2018-02-20
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts