ANTONIO PASCARELLA LANDSCAPING, INC.

Name: | ANTONIO PASCARELLA LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1987 (38 years ago) |
Entity Number: | 1211265 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 Clemson Lane, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO PASCARELLA | Chief Executive Officer | 14 CLEMSON LANE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ANTONIO PASCARELLA LANDSCAPING, INC. | DOS Process Agent | 14 Clemson Lane, Woodbury, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 2348 CENTRE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 14 CLEMSON LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2025-02-27 | Address | 2348 CENTRE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2025-02-27 | Address | 148 SOUTH LONG BEACH AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1987-10-23 | 1993-01-14 | Address | 148 SOUTH LONG BEACH AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003526 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
931105002676 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
930114002879 | 1993-01-14 | BIENNIAL STATEMENT | 1992-10-01 |
B558258-4 | 1987-10-23 | CERTIFICATE OF INCORPORATION | 1987-10-23 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State