CIRIELLO LANDSCAPE DESIGNS, LTD.

Name: | CIRIELLO LANDSCAPE DESIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1990 (35 years ago) |
Entity Number: | 1453167 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 74 VASSAR LN, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CIRIELLO | DOS Process Agent | 74 VASSAR LN, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MICHAEL CIRIELLO | Chief Executive Officer | 74 VASSAR LN, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-30 | 2010-06-14 | Address | 38 FLOWERHILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2010-06-14 | Address | 38 FLOWERHILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2010-06-14 | Address | 38 FLOWERHILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-02-09 | 1998-06-30 | Address | 188 OAKLEY AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1998-06-30 | Address | 188 OAKLEY AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120725003059 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100614002761 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
060531002250 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040618002724 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
020724002113 | 2002-07-24 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State