BROTHERS II LANDSCAPES, INC.

Name: | BROTHERS II LANDSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1992 (33 years ago) |
Entity Number: | 1619596 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 774, E. NORTHPORT, NY, United States, 11731 |
Principal Address: | DANNY JOSEPH, 5 PURDY AVE, E NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 774, E. NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
DANIEL JOSEPH | Chief Executive Officer | PO BOX 774, E NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | PO BOX 774, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-22 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-07 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-25 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000308 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
120424002439 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100216000909 | 2010-02-16 | ANNULMENT OF DISSOLUTION | 2010-02-16 |
DP-1751785 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
080819002331 | 2008-08-19 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State