Name: | MICHAEL J. SOLOMITO LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1992 (33 years ago) |
Entity Number: | 1629253 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38 EAST AVE., GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. SOLOMITO LANDSCAPING, INC. | DOS Process Agent | 38 EAST AVE., GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
WILLIAM A GRAZIOSE | Chief Executive Officer | 38 EAST AVE., GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-23 | 2018-03-14 | Address | 16 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2008-05-27 | 2018-03-14 | Address | 16 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
2008-05-27 | 2018-03-14 | Address | 16 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2010-04-23 | Address | 25 SMITH ST, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1995-07-24 | 2008-05-27 | Address | 25 SMITH ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812060084 | 2019-08-12 | BIENNIAL STATEMENT | 2018-04-01 |
180314006045 | 2018-03-14 | BIENNIAL STATEMENT | 2016-04-01 |
140627002191 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
120516002583 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100423002162 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State