Name: | COLONIAL LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1988 (37 years ago) |
Entity Number: | 1234866 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 W Red Oak Ln, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 45 Sprout Brook Road, Cortlandt Manor, NY, United States, 10567 |
Contact Details
Phone +1 914-736-3939
Shares Details
Shares issued 22
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J.M. BROTMANN, ESQ. | DOS Process Agent | 4 W Red Oak Ln, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
JOSEPH A GALENO | Chief Executive Officer | 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1324617-DCA | Inactive | Business | 2009-07-02 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2024-02-02 | Address | 4 W Red Oak Ln, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2023-02-22 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 22, Par value: 1 |
2023-02-22 | 2024-02-02 | Address | 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-02-22 | Shares | Share type: PAR VALUE, Number of shares: 22, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202002555 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
230222000821 | 2023-02-22 | BIENNIAL STATEMENT | 2022-02-01 |
040701000380 | 2004-07-01 | ANNULMENT OF DISSOLUTION | 2004-07-01 |
970721000336 | 1997-07-21 | CERTIFICATE OF AMENDMENT | 1997-07-21 |
DP-1118427 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3307970 | RENEWAL | INVOICED | 2021-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
3307969 | TRUSTFUNDHIC | INVOICED | 2021-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2960967 | TRUSTFUNDHIC | INVOICED | 2019-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2960968 | RENEWAL | INVOICED | 2019-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2502512 | TRUSTFUNDHIC | INVOICED | 2016-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502513 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
2052369 | RENEWAL | INVOICED | 2015-04-20 | 100 | Home Improvement Contractor License Renewal Fee |
1932094 | DCA-SUS | CREDITED | 2015-01-06 | 75 | Suspense Account |
1932092 | PROCESSING | INVOICED | 2015-01-06 | 25 | License Processing Fee |
1883314 | RENEWAL | CREDITED | 2014-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State