Name: | ALLIED LANDSCAPING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1968 (56 years ago) |
Entity Number: | 171082 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 94A OLD EAST NECK ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT VOLPE | Chief Executive Officer | 94A OLD EAST NECK ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
VINCENT VOLPE | DOS Process Agent | 94A OLD EAST NECK ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-05 | 2020-12-02 | Address | 94A OLD EAST NECK ROAD, MELVILLE, NY, 11747, 2820, USA (Type of address: Service of Process) |
2008-12-11 | 2018-12-05 | Address | 94A OLD EAST NECK ROAD, MELVILLE, NY, 11747, 2820, USA (Type of address: Chief Executive Officer) |
2008-12-11 | 2018-12-05 | Address | 94A OLD EAST NECK ROAD, MELVILLE, NY, 11747, 2820, USA (Type of address: Service of Process) |
1993-12-29 | 2008-12-11 | Address | 94A OLD EAST NECK ROAD, MELVILLE, NY, 11747, 2820, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 2008-12-11 | Address | 94A OLD EAST NECK ROAD, MELVILLE, NY, 11747, 2820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061162 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006019 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161212006410 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141208006388 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130213002101 | 2013-02-13 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State