EMIL YEDOWITZ LANDSCAPING CORP.

Name: | EMIL YEDOWITZ LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1998 (27 years ago) |
Entity Number: | 2240409 |
ZIP code: | 12518 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 CANTERBURY AVE, CORNWALL, NY, United States, 12518 |
Contact Details
Phone +1 914-377-9039
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C. YEDOWITZ | DOS Process Agent | 16 CANTERBURY AVE, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
JOSEPH C. YEDOWITZ | Chief Executive Officer | 16 CANTERBURY AVE, CORNWALL, NY, United States, 12518 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1328188-DCA | Inactive | Business | 2009-08-07 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9980 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-14 | 2010-04-06 | Address | 4A FLIRTATION DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2004-04-21 | 2008-04-14 | Address | 4 TAYLOR DR, NEW FAIRFIELD, CT, 06872, USA (Type of address: Chief Executive Officer) |
2004-04-21 | 2010-04-06 | Address | 169 HUNTER AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2000-03-23 | 2010-04-06 | Address | 169 HUNTER AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2004-04-21 | Address | 169 HUNTER AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326006324 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
120518002436 | 2012-05-18 | BIENNIAL STATEMENT | 2012-03-01 |
100406002550 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080414002809 | 2008-04-14 | BIENNIAL STATEMENT | 2008-03-01 |
060412003182 | 2006-04-12 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1910912 | TRUSTFUNDHIC | INVOICED | 2014-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1910913 | RENEWAL | INVOICED | 2014-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
970653 | CNV_TFEE | INVOICED | 2013-05-22 | 7.46999979019165 | WT and WH - Transaction Fee |
970652 | TRUSTFUNDHIC | INVOICED | 2013-05-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1042254 | RENEWAL | INVOICED | 2013-05-22 | 100 | Home Improvement Contractor License Renewal Fee |
970654 | TRUSTFUNDHIC | INVOICED | 2011-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1042255 | RENEWAL | INVOICED | 2011-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
970655 | LICENSE | INVOICED | 2009-08-07 | 100 | Home Improvement Contractor License Fee |
970656 | TRUSTFUNDHIC | INVOICED | 2009-08-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
970657 | FINGERPRINT | INVOICED | 2009-08-05 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State