Name: | HEITZ LANDSCAPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1988 (37 years ago) |
Entity Number: | 1225962 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-03 248TH STREET, LITTLE NECK, NY, United States, 11363 |
Principal Address: | 59-68 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED HEITZ | Chief Executive Officer | 59-68 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
ROCHELLE NECHIN | Agent | 128 PROSPECT AVE, DOUGLASTON, NY, 11363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-03 248TH STREET, LITTLE NECK, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2015-06-15 | Address | 128 PROSPECT AVE., DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
1988-01-11 | 1999-03-23 | Address | 1161 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615000002 | 2015-06-15 | CERTIFICATE OF CHANGE | 2015-06-15 |
040122002207 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020123002687 | 2002-01-23 | BIENNIAL STATEMENT | 2002-01-01 |
990323000165 | 1999-03-23 | CERTIFICATE OF CHANGE | 1999-03-23 |
990316000789 | 1999-03-16 | ANNULMENT OF DISSOLUTION | 1999-03-16 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210687 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-02 | 225 | 2014-10-23 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210689 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-02 | 225 | No data | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210688 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-02 | 225 | 2014-10-23 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State