Search icon

J&R CUSTOM LANDSCAPING INC.

Company Details

Name: J&R CUSTOM LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1995 (30 years ago)
Entity Number: 1914921
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 155 MAPLE AVENUE, WESTBURY, NY, United States, 11590
Address: 155 maple ave, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO D'ALLESSANDRO Chief Executive Officer 155 MAPLE AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
MARIO D'ALESSANDRO DOS Process Agent 155 maple ave, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 155 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-04-01 Address 155 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 155 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-04-01 Address 155 maple ave, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2024-01-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-01-17 Address PO BOX 543, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2023-02-14 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 155 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-01-17 Address 155 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401041058 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240117002126 2024-01-17 BIENNIAL STATEMENT 2024-01-17
230214000127 2023-02-14 BIENNIAL STATEMENT 2021-04-01
110512003097 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090512002555 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070410002017 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050713002532 2005-07-13 BIENNIAL STATEMENT 2005-04-01
030421002384 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010517002230 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990527002289 1999-05-27 BIENNIAL STATEMENT 1999-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State