Search icon

ALL DIMENSIONS LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL DIMENSIONS LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260621
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 2035 STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN DALTON DOS Process Agent 2035 STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
GLENN JAMES DALTON Chief Executive Officer 2035 STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Permits

Number Date End date Type Address
7465 2015-04-27 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2002-05-14 2010-05-27 Address 24 BRUNO LANE, DIX HILLS, NY, 11746, 7101, USA (Type of address: Chief Executive Officer)
1998-06-01 2010-05-27 Address 24 BRUNO LN, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1998-06-01 2010-05-27 Address 24 BRUNO LN, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1998-06-01 2002-05-14 Address 24 BRUNO LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-11-30 1998-06-01 Address 2015 STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120509006466 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100527002332 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080616002347 2008-06-16 BIENNIAL STATEMENT 2008-05-01
060515002980 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040510002722 2004-05-10 BIENNIAL STATEMENT 2004-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State