Name: | JOSEPH JUDGE LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1997 (28 years ago) |
Entity Number: | 2103314 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 255 BEEBE DRIVE, CUTCHOGUE, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH JUDGE | Chief Executive Officer | 255 BEEBE DRIVE, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
JOSEPH JUDGE | DOS Process Agent | 255 BEEBE DRIVE, CUTCHOGUE, NY, United States, 11935 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
3358 | 2014-11-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-01 | 2021-02-19 | Address | 255 BEEBE DRIVE, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
2011-01-21 | 2021-02-19 | Address | 740 BAYBERRY RD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2020-06-01 | Address | 740 BAYBERRY RD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2005-02-28 | 2011-01-21 | Address | 63 HOLLAND AVE, FLORAL PARK, NY, 11001, 1507, USA (Type of address: Service of Process) |
2005-02-28 | 2011-01-21 | Address | 63 HOLLAND AVE, FLORAL PARK, NY, 11001, 1507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210219060120 | 2021-02-19 | BIENNIAL STATEMENT | 2021-01-01 |
200601000050 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
190107060596 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006625 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105008019 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State