Search icon

ALL ISLAND LANDSCAPE DESIGN, INC.

Company Details

Name: ALL ISLAND LANDSCAPE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1988 (37 years ago)
Date of dissolution: 21 Aug 2021
Entity Number: 1243144
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 27 FORREST AVE, CENTEREACH, NY, United States, 11720

Contact Details

Phone +1 631-738-9469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 FORREST AVE, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
MATTHEW A CARONE Chief Executive Officer 27 FORREST AVE, CENTEREACH, NY, United States, 11720

Licenses

Number Status Type Date End date
2000903-DCA Inactive Business 2013-11-20 2019-02-28
1320494-DCA Inactive Business 2009-06-01 2013-06-30

History

Start date End date Type Value
1998-05-28 2022-04-03 Address 27 FORREST AVE, CENTEREACH, NY, 11720, 3640, USA (Type of address: Chief Executive Officer)
1998-05-28 2022-04-03 Address 27 FORREST AVE, CENTEREACH, NY, 11720, 3640, USA (Type of address: Service of Process)
1993-04-26 1998-05-28 Address 19 DUNKIRK STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-04-26 1998-05-28 Address 19 DUNKIRK STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-04-26 1998-05-28 Address 19 DUNKIRK STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220403000553 2021-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-21
080313002926 2008-03-13 BIENNIAL STATEMENT 2008-03-01
040331002892 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020308002782 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000424002171 2000-04-24 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2552603 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552604 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
1945736 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee
1945735 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1512490 FINGERPRINT CREDITED 2013-11-20 75 Fingerprint Fee
1512486 LICENSE INVOICED 2013-11-20 75 Home Improvement Contractor License Fee
1512487 TRUSTFUNDHIC INVOICED 2013-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
953377 CNV_TFEE INVOICED 2011-07-29 7.46999979019165 WT and WH - Transaction Fee
953378 TRUSTFUNDHIC INVOICED 2011-07-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039922 RENEWAL INVOICED 2011-07-29 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

DBA Name:
DYNAMIC CONCRETE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-08-26
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State