HUDSON LANDSCAPE CONTRACTORS & TREE CARE SPECIALISTS, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | HUDSON LANDSCAPE CONTRACTORS & TREE CARE SPECIALISTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Feb 2007 |
Branch of: | HUDSON LANDSCAPE CONTRACTORS & TREE CARE SPECIALISTS, INC., NEW YORK (Company Number 1705534) |
Business ALEI: | 0889941 |
Annual report due: | 23 Feb 2012 |
Business address: | 86 MILLWOOD RD., MILLWOOD, NY, 10546 |
Place of Formation: | NEW YORK |
E-Mail: | johng@hudsonlandscapes.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN GUALTIERE | Officer | 86 MILLWOOD RD., MILLWOOD, NY, 10549, United States | 27 SUNSET DR., OSSINING, NY, 10562, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011006683 | 2022-09-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010633732 | 2022-06-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004533740 | 2012-02-28 | - | Annual Report | Annual Report | 2011 |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004187906 | 2010-04-28 | - | Annual Report | Annual Report | 2010 |
0003900262 | 2009-02-27 | - | Annual Report | Annual Report | 2009 |
0003657711 | 2008-03-03 | - | Annual Report | Annual Report | 2008 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003400444 | 2007-02-23 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information