Name: | CAPOBIANCO LANDSCAPING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1987 (38 years ago) |
Entity Number: | 1171349 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 FROST POND ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CAPOBIANCO | Chief Executive Officer | 21 FROST POND ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 FROST POND ROAD, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-10 | 2019-05-06 | Address | 21 FROST POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1993-07-28 | 2017-05-10 | Address | 21 FROST POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2017-05-10 | Address | 21 FROST POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1993-07-28 | Address | 21 FROST POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1987-05-15 | 1993-07-28 | Address | SERVICES IND., 21 FROST POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526060229 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190506061473 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170510006202 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150513006305 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130613006410 | 2013-06-13 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State