Search icon

ANDOLINA LANDSCAPING, INC.

Company Details

Name: ANDOLINA LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886549
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: C/O LEON, TARLOWE & SAPER, 38 W 32ND ST, NEW YORK, NY, United States, 10001
Principal Address: 5 ORMONDE PLACE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-654-9174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LEON, TARLOWE & SAPER, 38 W 32ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PIETRO ANDOLINA Chief Executive Officer 5 ORMONDE PLACE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1191194-DCA Active Business 2005-03-24 2025-02-28

History

Start date End date Type Value
2007-01-30 2013-02-22 Address C/O LEON, TARLOWE & SAPER, 350 FIFTH AVENUE, SUITE 7710, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2003-02-04 2007-01-30 Address 5 ORMONDE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-02-04 2007-01-30 Address 5 ORMONDE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1995-01-19 2007-01-30 Address C/O LEON, TARLOWE & SAPER, 350 FIFTH AVENUE, SUITE 7910, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063479 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150202007679 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130222002056 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110207003047 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090212002492 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070130002724 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050215002632 2005-02-15 BIENNIAL STATEMENT 2005-01-01
030204002660 2003-02-04 BIENNIAL STATEMENT 2003-01-01
950119000503 1995-01-19 CERTIFICATE OF INCORPORATION 1995-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569291 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3569290 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273261 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3273260 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955801 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2955800 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528968 TRUSTFUNDHIC INVOICED 2017-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528969 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
1947123 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1947122 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State