Search icon

LIBARDI & SON LANDSCAPING INC.

Company Details

Name: LIBARDI & SON LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900410
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 178 Old South Path, Melville, NY, United States, 11747
Principal Address: 39 Ida Court, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBARDI & SON LANDSCAPING INC. DOS Process Agent 178 Old South Path, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
PIETRO LIBARDI Chief Executive Officer 39 IDA COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 39 IDA COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 39 IDA COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-03-03 Address 178 Old South Path, Melville, NY, 11747, USA (Type of address: Service of Process)
2024-02-15 2024-02-15 Address 178 OLD SOUTH PATH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-03-03 Address 39 IDA COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-18 2024-02-15 Address 39 IDA COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2009-02-23 2024-02-15 Address 178 OLD SOUTH PATH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-03-07 2009-02-23 Address 178 OLD SOUTH PATH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-03-06 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004923 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240215000410 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210322060388 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190618060357 2019-06-18 BIENNIAL STATEMENT 2019-03-01
170331006090 2017-03-31 BIENNIAL STATEMENT 2017-03-01
150312006075 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130319006272 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110401002006 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090223002778 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070326002947 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State