General Information

Two Rivers Landscape & Construction, Inc.


Address 0010 Colorado River Road
Gypsum
CO, 81637
Form date May 21, 1990
Type Corporation
Mailing address P.O. Box 5910
Avon
CO, 81620
ID 19901053919
Status Good Standing
Agent organisation name Novosad, Lyle and Associates P.C.
Agent address 245 Chapel Place, Suite 300
Avon
CO, 81620

last updated:

Description
We determined that Two Rivers Landscape & Construction, Inc., per the SoS database, is a corporation based in the city of Gypsum. Its full address is as follows: 0010 Colorado River Road, Gypsum, 81637 (coordinates: 39.649448, -107.065841). The enterprise's mailing address is: P.o. Box 5910, Avon, CO 81620, US. Two Rivers Landscape & Construction, Inc. has been functioning under the Colorado Secretary of State jurisdiction since 05/21/1990, which is its incorporation date, operating under identification number 19901053919. Novosad, Lyle and Associates P.c., the registered agent, can be found at 245 Chapel Place at 245 Chapel Place, Suite 300, 81620, Avon, CO. The initial document filed to the Secretary of State was "Articles of Incorporation" procured on 1990-05-21. Other filings include: "Statement of Older Periodic Report" procured on 1994-09-12, "Amendment" (1994-09-12), "Statement of Older Periodic Report" (1996-07-05) and more - noted below. Additional enterprises in the vicinity are: Sunlight Roofing, Inc., Mountain Valley Ventures, Inc., Temple Rentals, Llc, River Pointe Townhomes Association, Eagle Vail Contractors Llc.
Company transactions
Received date Transaction ID Description Comment
1990-05-21
19901053919 Articles of Incorporation TWO RIVERS LANDSCAPE & CONSTRUCTION, INC.
1994-09-12
19941105935 Statement of Older Periodic Report CORP REPORT
1994-09-12
19941105935 Amendment CHANGE RORA
1996-07-05
19961090102 Statement of Older Periodic Report PERIODIC REPORT
1997-12-14
19921083212 Statement of Older Periodic Report CR1992 - 08/24/1992 - 19921083212
1998-12-10
19981218922 Amendment CHANGE RORA
1998-12-10
19981218922 Reinstatement
1998-12-10
19981218922 Statement of Older Periodic Report PERIODIC REPORT
2000-06-02
20001109953 Statement of Older Periodic Report CORP REPORT
2002-11-05
20021306390 Amendment CHANGE RORA
2002-11-05
20021306390 Statement of Older Periodic Report CORP REPORT
2002-11-05
20021306390 Reinstatement
2003-05-07
20031148148 Statement of Older Periodic Report CORP REPORT
2004-07-20
20041253258 File Report
2005-07-28
20051288569 File Report
2006-10-31
20061446818 File Report Change of Registered Agent Address
2007-07-12
20071321564 File Report
2008-08-27
20081456304 File Report Change of Registered Agent Address / Change of Entity Address
2009-07-15
20091376200 File Report
2010-06-15
20101341469 File Report
2011-06-28
20111367592 File Report
2012-06-14
20121324747 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2013-07-23
20131421476 File Report Change of Entity Address
2014-06-23
20141380808 File Report
2015-06-10
20151382742 File Report Change of Registered Agent Address
2016-07-18
20161478955 File Report
2017-08-30
20171661757 File Report Removed agent mailing address;Change of Registered Agent / Change of Registered Agent Address
Trade names
STEPHENS NURSERY

Tradename form: Entity Type

Address 0010 Colorado River Road

Gypsum
CO, 81637
Effective added 2002-07-03
Mailing address P.O. Box 5910
Avon
CO, 81620
Date added 2002-07-03