J&A LANDSCAPING, INC.

Name: | J&A LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1991 (34 years ago) |
Entity Number: | 1510628 |
ZIP code: | 08005 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 SWIMMING RIVER CT, BARNEGAT, NJ, United States, 08005 |
Principal Address: | 29-48 171ST STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO PRANITO | Chief Executive Officer | 29-48 171ST STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ANTONIO PRAINTO | DOS Process Agent | 5 SWIMMING RIVER CT, BARNEGAT, NJ, United States, 08005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 29-48 171ST STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2005-03-09 | 2023-12-13 | Address | 29-48 171ST STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2005-03-09 | 2023-12-13 | Address | 29-48 171ST STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2005-03-09 | Address | 29-48 171ST ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1993-07-07 | 2005-03-09 | Address | 29-48 171ST STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213021627 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
130405002007 | 2013-04-05 | BIENNIAL STATEMENT | 2013-02-01 |
110307002003 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090127003035 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070222002013 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213185 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-19 | 200 | 2016-04-04 | Failure to comply with a Commission Directive |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State