Search icon

A. MONTEMARANO LANDSCAPING CORP.

Company Details

Name: A. MONTEMARANO LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1989 (36 years ago)
Entity Number: 1339669
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1445 72ND STREET, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-331-8222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. MONTEMARANO LANDSCAPING CORP. DOS Process Agent 1445 72ND STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ANTONIETTA MONTEMARANO Chief Executive Officer 1445 72ND STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
0922216-DCA Active Business 2002-12-30 2025-02-28

History

Start date End date Type Value
2011-04-14 2017-03-06 Address 1445 72ND STREET, BROOKLYN, NY, 11228, 1711, USA (Type of address: Principal Executive Office)
2007-04-05 2011-04-14 Address 1445 72ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2007-04-05 2011-04-14 Address 1445 72ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-03-22 2007-04-05 Address 1445 72ND ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-03-22 2007-04-05 Address 1445 72ND ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210524060400 2021-05-24 BIENNIAL STATEMENT 2021-03-01
170306006640 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303007122 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130418002006 2013-04-18 BIENNIAL STATEMENT 2013-03-01
110414002342 2011-04-14 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578750 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578751 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3258092 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258093 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2916005 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916006 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2506031 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506030 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1906336 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
1906335 TRUSTFUNDHIC INVOICED 2014-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 331-8222
Add Date:
2022-12-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-03-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State