Search icon

C & G LANDSCAPING CONTRACTORS, LTD.

Company Details

Name: C & G LANDSCAPING CONTRACTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1986 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1133481
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 4126 73RD ST., D-21, WOODSIDE, NY, United States, 11377
Principal Address: 246 SHERIDAN BLVD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4126 73RD ST., D-21, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DIANE CELLUCCI Chief Executive Officer 246 SHERIDAN BLVD., MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2000-11-28 2003-03-10 Address 246 SHERIDAN BLVD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1996-12-17 2000-11-28 Address 246 SHERIDAN BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-01-07 1996-12-17 Address 246 SHERIDAN BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-11-28 Address 246 SHERIDAN BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1986-12-29 2000-11-28 Address 246 SHERIDAN BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101337 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030310000401 2003-03-10 CERTIFICATE OF CHANGE 2003-03-10
030117002217 2003-01-17 BIENNIAL STATEMENT 2002-12-01
001128002035 2000-11-28 BIENNIAL STATEMENT 2000-12-01
990205002260 1999-02-05 BIENNIAL STATEMENT 1998-12-01
961217002867 1996-12-17 BIENNIAL STATEMENT 1996-12-01
931216002286 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930107002690 1993-01-07 BIENNIAL STATEMENT 1992-12-01
B440017-4 1986-12-29 CERTIFICATE OF INCORPORATION 1986-12-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State