Search icon

DE CASTRO LANDSCAPING CORP.

Company Details

Name: DE CASTRO LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1990 (35 years ago)
Entity Number: 1436338
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 97 STEAMBOAT RD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE M ARAUJO Chief Executive Officer 97 STEAMBOAT RD, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 STEAMBOAT RD, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2004-05-04 2020-04-13 Address 97 STEAMBOAT RD, GREAT NECK, NY, 11024, 1837, USA (Type of address: Chief Executive Officer)
2002-03-28 2004-05-04 Address 97 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2002-03-28 2004-05-04 Address 97 STEAMBOAD RD., GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1992-11-17 2002-03-28 Address 97 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1992-11-17 2002-03-28 Address 97 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1992-11-17 2004-05-04 Address 97 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1990-04-03 1992-11-17 Address 7 RICHARD STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060569 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180420006097 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160419006183 2016-04-19 BIENNIAL STATEMENT 2016-04-01
140613002155 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120711003086 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100421003066 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080407002473 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060504002119 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040504002232 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020328002078 2002-03-28 BIENNIAL STATEMENT 2002-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State