Name: | G. LOMBARDO LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1993 (32 years ago) |
Entity Number: | 1700712 |
ZIP code: | 11458 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 121 FOX BLVD, MASSAPEQUA, NY, United States, 11458 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERARD LOMBARDO | DOS Process Agent | 121 FOX BLVD, MASSAPEQUA, NY, United States, 11458 |
Name | Role | Address |
---|---|---|
GERARD LOMBARDO | Chief Executive Officer | 121 FOX BLVD, MASSAPEQUA, NY, United States, 11458 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-23 | 2007-02-21 | Address | 121 FOX BLVD, MASSAPEQUA, NY, 11458, USA (Type of address: Chief Executive Officer) |
1994-05-05 | 1999-04-23 | Address | 216 MARINERS WAY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1994-05-05 | 1999-04-23 | Address | 216 MARINERS WAY, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1994-05-05 | 1999-04-23 | Address | 216 MARINERS WAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
1993-02-08 | 1994-05-05 | Address | 216 MARINER'S WAY, COPAIGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070221003010 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050812002349 | 2005-08-12 | BIENNIAL STATEMENT | 2005-02-01 |
030730002163 | 2003-07-30 | BIENNIAL STATEMENT | 2003-02-01 |
010411002220 | 2001-04-11 | BIENNIAL STATEMENT | 2001-02-01 |
990423002430 | 1999-04-23 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State