Search icon

ALL PURPOSE LANDSCAPING INC.

Company Details

Name: ALL PURPOSE LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1990 (35 years ago)
Entity Number: 1413666
ZIP code: 11784
County: Nassau
Place of Formation: New York
Address: PO BOX 567, SELDEN, NY, United States, 11784
Principal Address: 14 HALF MILE RD, MIDDLE ISLAND, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN TAKACS Chief Executive Officer PO BOX 567, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 567, SELDEN, NY, United States, 11784

Permits

Number Date End date Type Address
5301 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2010-04-15 2012-04-11 Address 19 LODGE LN, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2006-02-03 2010-04-15 Address 14 HALF MILE RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2006-02-03 2010-04-15 Address PO BOX 567, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2006-02-03 2010-04-15 Address 14 HALF MILE RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2003-12-23 2006-02-03 Address PO BOX 567, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140522002248 2014-05-22 BIENNIAL STATEMENT 2014-01-01
120411002347 2012-04-11 BIENNIAL STATEMENT 2012-01-01
100415002134 2010-04-15 BIENNIAL STATEMENT 2010-01-01
080117002560 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060203002033 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 448-7192
Add Date:
2024-06-26
Operation Classification:
Auth. For Hire
power Units:
0
Drivers:
0
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State