Search icon

EMERALD LAWN CARE SERVICES, INC.

Company Details

Name: EMERALD LAWN CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1995 (30 years ago)
Entity Number: 1908885
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 33 COBBLE LANE, LEVITTOWN, NY, United States, 11756
Address: 404 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P. NAPOLITANO DOS Process Agent 404 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MARK SMITH Chief Executive Officer 33 COBBLE LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1999-10-26 2001-04-24 Address 821 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-04-02 2009-07-22 Address 33 COBBLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1997-04-02 1999-10-26 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1995-03-31 1997-04-02 Address 1 OLD COUNTRY RD., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130415002453 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110331002700 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090722002312 2009-07-22 BIENNIAL STATEMENT 2009-03-01
070412002925 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050425002554 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2007-05-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State