Name: | T&J LANDSCAPE DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1989 (36 years ago) |
Entity Number: | 1350619 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 26-11 150TH STREET, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-359-8913
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA GAGLIANO | DOS Process Agent | 26-11 150TH STREET, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ANNA GAGLIANO | Chief Executive Officer | 26-11 150TH STREET, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1405493-DCA | Active | Business | 2011-08-24 | 2025-02-28 |
0858749-DCA | Inactive | Business | 2002-11-13 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-22 | 2011-05-20 | Address | 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2003-05-22 | 2011-05-20 | Address | 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2011-05-20 | Address | 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1999-05-13 | 2003-05-22 | Address | 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1997-05-23 | 1999-05-13 | Address | 24-44 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110520002488 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090514002488 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070516002831 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050629002212 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030522002633 | 2003-05-22 | BIENNIAL STATEMENT | 2003-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541749 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3541748 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258691 | TRUSTFUNDHIC | INVOICED | 2020-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258692 | RENEWAL | INVOICED | 2020-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2905599 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2905598 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484838 | TRUSTFUNDHIC | INVOICED | 2016-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484836 | RENEWAL | INVOICED | 2016-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
1921053 | RENEWAL | INVOICED | 2014-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
1076760 | TRUSTFUNDHIC | INVOICED | 2013-07-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State