Search icon

HUNTINGTON LANDSCAPING & CONTRACTING, INC.

Company Details

Name: HUNTINGTON LANDSCAPING & CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1995 (30 years ago)
Date of dissolution: 20 Oct 2022
Entity Number: 1935028
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 81 SCUDDER AVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 SCUDDER AVE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
CHARLES CONFORTI Chief Executive Officer 81 SCUDDER AVE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2022-12-08 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-13 2023-05-06 Address 81 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2019-09-13 2023-05-06 Address 81 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2013-08-08 2019-09-13 Address 147 WOODBURY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230506000137 2022-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-20
190913002008 2019-09-13 BIENNIAL STATEMENT 2019-06-01
130808006080 2013-08-08 BIENNIAL STATEMENT 2013-06-01
110627002343 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090616002026 2009-06-16 BIENNIAL STATEMENT 2009-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State