Search icon

LS GARDEN MART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LS GARDEN MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881607
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 82 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020
Principal Address: 82 HORACE HARDING BLVD., GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP ROSAMILIA JR DOS Process Agent 82 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
PHILIP ROSAMILIA JR Chief Executive Officer 82 HORACE HARDING BLVD., GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2015-01-02 2021-01-04 Address 82 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2003-01-14 2015-01-02 Address 82 HORACE HARDING BLVD., GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1997-03-05 2003-01-14 Address 82 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1997-03-05 2003-01-14 Address 82 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1997-03-05 2015-01-02 Address 82 HORACE HARDING BLVD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060054 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060000 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006043 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006094 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006129 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State