Name: | C & S NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1990 (35 years ago) |
Entity Number: | 1417894 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 457 BROOK AVE, DEER PARK, NY, United States, 11729 |
Contact Details
Phone +1 631-243-0099
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIGISMONDO COMPETIELLO | Chief Executive Officer | 457 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
SIGISMONDO COMPETIELLO | DOS Process Agent | 457 BROOK AVE, DEER PARK, NY, United States, 11729 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1268205-DCA | Active | Business | 2007-09-19 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-23 | 2014-02-24 | Address | 5000 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2004-08-23 | 2014-02-24 | Address | 5000 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2004-08-23 | 2014-02-24 | Address | 5000 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1993-08-11 | 2004-08-23 | Address | 5000 HEMPSTEAD TURNPIKE, APT 6, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1993-08-11 | 2004-08-23 | Address | 5000 HEMPSTEAD TURNPIKE, APT 6, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224002476 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120127002337 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100113002087 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080122002431 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060203002710 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545652 | RENEWAL | INVOICED | 2022-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
3545651 | TRUSTFUNDHIC | INVOICED | 2022-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259774 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
3259773 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910122 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910123 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2481421 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2481422 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
1865827 | RENEWAL | INVOICED | 2014-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
1865826 | TRUSTFUNDHIC | INVOICED | 2014-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State