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
Name | Role | Address |
---|---|---|
LIBARDI & SON LANDSCAPING INC. | DOS Process Agent | 178 Old South Path, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PIETRO LIBARDI | Chief Executive Officer | 39 IDA COURT, DIX HILLS, NY, United States, 11746 |
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 |
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