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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 FORREST AVE, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
MATTHEW A CARONE | Chief Executive Officer | 27 FORREST AVE, CENTEREACH, NY, United States, 11720 |
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 |
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) |
1988-03-11 | 2021-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-03-11 | 1993-04-26 | Address | 19 DUNKIRK ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
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 |
980528002136 | 1998-05-28 | BIENNIAL STATEMENT | 1998-03-01 |
940510002341 | 1994-05-10 | BIENNIAL STATEMENT | 1994-03-01 |
930426002755 | 1993-04-26 | BIENNIAL STATEMENT | 1993-03-01 |
B613749-4 | 1988-03-11 | CERTIFICATE OF INCORPORATION | 1988-03-11 |
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 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1163262 | Intrastate Non-Hazmat | 2006-05-25 | - | - | 5 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State