Search icon

A M I LANDSCAPING INC.

Company Details

Name: A M I LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1992 (33 years ago)
Entity Number: 1616965
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 18 STENGEL PLACE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BARRAL Chief Executive Officer 18 STENGEL PLACE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 STENGEL PLACE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-11-09 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address 18 STENGEL PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-10 2023-10-19 Address 18 STENGEL PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2013-06-10 2023-10-19 Address 18 STENGEL PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2012-03-20 2013-06-10 Address 10 MAGENTA LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-04-27 2013-06-10 Address 10 MAGENTA LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231019001015 2023-10-19 BIENNIAL STATEMENT 2022-03-01
140318006409 2014-03-18 BIENNIAL STATEMENT 2014-03-01
130610002325 2013-06-10 BIENNIAL STATEMENT 2012-03-01
120320002937 2012-03-20 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100708002785 2010-07-08 BIENNIAL STATEMENT 2010-03-01
080313002411 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060417002709 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040329002412 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020412002245 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000407002083 2000-04-07 BIENNIAL STATEMENT 2000-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300785 Fair Labor Standards Act 2023-02-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-02-02
Termination Date 2023-09-21
Date Issue Joined 2023-07-11
Section 1331
Sub Section FL
Status Terminated

Parties

Name TECOTL
Role Plaintiff
Name A M I LANDSCAPING INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State