AVANTI LANDSCAPING INC.

Name: | AVANTI LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1989 (36 years ago) |
Entity Number: | 1403388 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-46 262ND ST, LITTLE NECK, NY, United States, 11362 |
Principal Address: | 57-46 262 ST, LITTLE NECK, NY, United States, 11362 |
Contact Details
Phone +1 718-428-8434
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE PETRUSO | Chief Executive Officer | 57-46 262 ST, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-46 262ND ST, LITTLE NECK, NY, United States, 11362 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004223-DCA | Active | Business | 2014-03-04 | 2025-02-28 |
0979680-DCA | Inactive | Business | 1998-02-26 | 2013-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12779 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-29 | 1997-11-07 | Address | 57-46 262ND ST., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060109002023 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031208002183 | 2003-12-08 | BIENNIAL STATEMENT | 2003-11-01 |
020502002489 | 2002-05-02 | BIENNIAL STATEMENT | 2001-11-01 |
000302002491 | 2000-03-02 | BIENNIAL STATEMENT | 1999-11-01 |
971107002234 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3614729 | TRUSTFUNDHIC | INVOICED | 2023-03-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3614730 | RENEWAL | INVOICED | 2023-03-13 | 100 | Home Improvement Contractor License Renewal Fee |
3287521 | RENEWAL | INVOICED | 2021-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
3287520 | TRUSTFUNDHIC | INVOICED | 2021-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3017583 | RENEWAL | INVOICED | 2019-04-12 | 100 | Home Improvement Contractor License Renewal Fee |
3017582 | TRUSTFUNDHIC | INVOICED | 2019-04-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2530501 | RENEWAL | INVOICED | 2017-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2530500 | TRUSTFUNDHIC | INVOICED | 2017-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2029590 | TRUSTFUNDHIC | INVOICED | 2015-03-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2029591 | RENEWAL | INVOICED | 2015-03-27 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213146 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-19 | 100 | 2016-04-18 | Failure to comply with a Commission Directive |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State