Search icon

E.J.'S LANDSCAPING, INC.

Company Details

Name: E.J.'S LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1340381
ZIP code: 12531
County: Westchester
Place of Formation: New York
Address: 497B ROUTE 52, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC JOHNSON DOS Process Agent 497B ROUTE 52, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
ERIC JOHNSON Chief Executive Officer 497B ROUTE 52, HOLMES, NY, United States, 12531

History

Start date End date Type Value
1989-04-03 1995-06-13 Address 48 GALLOWAY LANE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857032 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000406002835 2000-04-06 BIENNIAL STATEMENT 1999-04-01
970512002305 1997-05-12 BIENNIAL STATEMENT 1997-04-01
950613002526 1995-06-13 BIENNIAL STATEMENT 1993-04-01
B761113-6 1989-04-03 CERTIFICATE OF INCORPORATION 1989-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301460440 0216000 1998-12-18 83 OVERLOOK DRIVE, VALHALLA, NY, 10595
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-12-18
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1998-12-21

Related Activity

Type Complaint
Activity Nr 201994209
Safety Yes

Date of last update: 27 Feb 2025

Sources: New York Secretary of State