Name: | SOUTH FORK GARDENING AND LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1990 (35 years ago) |
Entity Number: | 1430525 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 114 OLD SAG HARBOR ROAD, NORTH SEA, SOUTHAMPTON, NY, United States, 11968 |
Address: | PO BOX 371, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KIRBY | Chief Executive Officer | PO BOX 371, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
C/O JOSEPH KIRBY | DOS Process Agent | PO BOX 371, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | PO BOX 371, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2025-01-28 | Address | PO BOX 371, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1993-10-01 | 2002-05-06 | Address | PO BOX 371, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1993-10-01 | 2025-01-28 | Address | PO BOX 371, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1990-03-14 | 1993-10-01 | Address | 133 N. SEA-MECOX RD., SOUTHHAMPTON, NY, 11963, USA (Type of address: Service of Process) |
1990-03-14 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004138 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
020506002639 | 2002-05-06 | BIENNIAL STATEMENT | 2002-03-01 |
940426002109 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
931001002845 | 1993-10-01 | BIENNIAL STATEMENT | 1993-03-01 |
C118438-3 | 1990-03-14 | CERTIFICATE OF INCORPORATION | 1990-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337310627 | 0214700 | 2012-11-08 | 176 SURFSIDE DRIVE, BRIDGEHAMPTON, NY, 11932 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 658411 |
Safety | Yes |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-10-20 |
Case Closed | 2011-11-16 |
Related Activity
Type | Accident |
Activity Nr | 100152198 |
Type | Referral |
Activity Nr | 200159408 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2011-10-31 |
Abatement Due Date | 2011-11-10 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5998608010 | 2020-06-29 | 0235 | PPP | 173 SANDY HOLLOW RD, SOUTHAMPTON, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State