HARTMANN LANDSCAPING INC.

Name: | HARTMANN LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1994 (31 years ago) |
Entity Number: | 1788857 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 ABERDEEN DRIVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P HARTMANN | Chief Executive Officer | 26 ABERDEEN DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 ABERDEEN DRIVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 26 ABERDEEN DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 26 ABERDEEN DRIVE, HUNTINGTON, NY, 11743, 2808, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 26 ABERDEEN DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 26 ABERDEEN DRIVE, HUNTINGTON, NY, 11743, 2808, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002398 | 2025-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-04 |
240827002156 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
140220002010 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120130002670 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100113002166 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State