C & C LANDSCAPING, INC.

Name: | C & C LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1991 (34 years ago) |
Entity Number: | 1520849 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 185 DEAN ST, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLO ROTOLO | Chief Executive Officer | 185 DEAN ST, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185 DEAN ST, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-06 | 2005-06-08 | Address | 185 DEAN ST, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1997-06-06 | 2005-06-08 | Address | 185 DEAN ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 2005-06-08 | Address | THOMAS A ROTOLO, 185 DEAN ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1992-11-03 | 1997-06-06 | Address | 112 ELM STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1997-06-06 | Address | C/O GUIDO R. CIRENZA, 112 ELM STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090327002869 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070409002511 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050608002131 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030402002880 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010430002547 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State