Search icon

FUSCHETTO AND CIPRIANO LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUSCHETTO AND CIPRIANO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1989 (36 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 1323065
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 708 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
ANGELO CIPRIANO Chief Executive Officer 60 SUGAR TOMS RIDGE, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
2007-03-05 2024-05-07 Address 708 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1997-03-21 2007-03-05 Address 60 SUGAR TOMS RIDGE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
1997-03-21 2007-03-05 Address 60 SUGAR TOMS RIDGE, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
1993-05-26 1997-03-21 Address 2 SHEPPARD STREET, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1993-05-26 2024-05-07 Address 60 SUGAR TOMS RIDGE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507000066 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
130301006005 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110302002386 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090130003346 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070305002086 2007-03-05 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State