OLSON'S CREATIVE LANDSCAPING CORP.

Name: | OLSON'S CREATIVE LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1986 (39 years ago) |
Entity Number: | 1082185 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1811 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Principal Address: | 1811 BELLMORE AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD W OLSON | Chief Executive Officer | 1811 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1811 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012017313B79 | 2017-11-09 | 2017-12-31 | TREE PITS - PROTECTED | 168 STREET, QUEENS, FROM STREET 69 AVENUE TO STREET JEWEL AVENUE |
Q012017313B80 | 2017-11-09 | 2017-12-31 | TREE PITS - PROTECTED | PARSONS BOULEVARD, QUEENS, FROM STREET 78 AVENUE TO STREET 78 ROAD |
Q012017313C61 | 2017-11-09 | 2017-12-31 | TREE PITS - PROTECTED | 87 ROAD, QUEENS, FROM STREET 150 STREET TO STREET 155 STREET |
Q012017132A92 | 2017-05-12 | 2017-07-01 | TREE PIT/STORM WATER INLET - PROTECTED | BORDEN AVENUE, QUEENS, FROM STREET LIE WB ENTRANCE MAURICE AVE TO STREET MAURICE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-26 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-28 | 2012-06-26 | Address | 103 JENKINS ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2006-05-18 | 2012-06-26 | Address | 2280 CLEVELAND ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2010-05-28 | Address | 103 JENKINS ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161109006117 | 2016-11-09 | BIENNIAL STATEMENT | 2016-05-01 |
140527006061 | 2014-05-27 | BIENNIAL STATEMENT | 2014-05-01 |
120626002700 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100528002912 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080626002838 | 2008-06-26 | BIENNIAL STATEMENT | 2008-05-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214262 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-10-10 | 400 | 2016-11-21 | Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle. |
TWC-210093 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-02 | 250 | No data | Failed to timely disclose to Commission employee information |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State