Name: | M & D LANDSCAPING AND GARDENING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1967 (58 years ago) |
Entity Number: | 207372 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2270 stillwell ave, 2270, Brooklyn, NY, United States, 11223 |
Address: | 2270 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-946-7544
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2270 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
GERARDO MASTROGIULIO | Chief Executive Officer | 2270 STILLWELL AVE, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1130707-DCA | Active | Business | 2003-01-16 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012024125A06 | 2024-05-04 | 2024-05-16 | TREE PITS | WEST 122 STREET, MANHATTAN, FROM STREET MANHATTAN AVENUE TO STREET ST NICHOLAS AVENUE |
B012023068A27 | 2023-03-09 | 2023-03-31 | TREE PITS | BEDFORD AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET TILDEN AVENUE |
B012021169A51 | 2021-06-18 | 2021-06-30 | TREE PITS | PUTNAM AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE |
B012021137A33 | 2021-05-17 | 2021-05-31 | TREE PITS | 81 STREET, BROOKLYN, FROM STREET 18 AVENUE TO STREET NEW UTRECHT AVENUE |
B012021137A32 | 2021-05-17 | 2021-05-31 | TREE PITS | 65 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET 12 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 2270 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2025-02-03 | Address | 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2007-02-20 | 2025-02-03 | Address | 2270 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2005-04-01 | 2007-02-20 | Address | 2270 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003660 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201002620 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201061667 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060278 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170202006859 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3536657 | TRUSTFUNDHIC | INVOICED | 2022-10-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3536658 | RENEWAL | INVOICED | 2022-10-13 | 100 | Home Improvement Contractor License Renewal Fee |
3259169 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259170 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2890174 | TRUSTFUNDHIC | INVOICED | 2018-09-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2890175 | RENEWAL | INVOICED | 2018-09-25 | 100 | Home Improvement Contractor License Renewal Fee |
2494518 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2494519 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
1935151 | TRUSTFUNDHIC | INVOICED | 2015-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1935152 | RENEWAL | INVOICED | 2015-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218293 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-12-05 | 200 | 2019-12-09 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
TWC-211605 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-09 | 200 | 2015-04-17 | Failed to timely notify Commission of the arrest or conviction of a principal |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State