Name: | FRANK SUPPA LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1992 (32 years ago) |
Entity Number: | 1689517 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 Frank Rd, Hicksville, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK SUPPA | DOS Process Agent | 100 Frank Rd, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
FRANK SUPPA | Chief Executive Officer | 100 FRANK RD, HICKSVILLE, NY, United States, 11801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9340 | 2012-11-01 | 2024-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-13 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-02 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215002426 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
190509000543 | 2019-05-09 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-09 |
021119002687 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
001219002122 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
981208002054 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State