Name: | LUPPINO LANDSCAPING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1996 (29 years ago) |
Entity Number: | 2017145 |
ZIP code: | 10576 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 TATOMUCK ROAD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 TATOMUCK ROAD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
ANTHONY LUPPINO | Chief Executive Officer | 11 TATOMUCK ROAD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-30 | 2014-04-15 | Address | 11 TATOMUCK ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2014-04-15 | Address | 11 TATOMUCK ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office) |
2006-06-06 | 2010-04-30 | Address | 11 TATOMUCK RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2006-06-06 | 2010-04-30 | Address | 11 TATOMUCK RD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office) |
2005-05-11 | 2010-04-30 | Address | 11 TATOMUCK RD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140415006008 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
130220002123 | 2013-02-20 | BIENNIAL STATEMENT | 2013-04-01 |
100430002725 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080514002563 | 2008-05-14 | BIENNIAL STATEMENT | 2008-04-01 |
060606002984 | 2006-06-06 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State