TGW LANDSCAPING & CONTRACTING, INC.
Headquarter
Name: | TGW LANDSCAPING & CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1998 (27 years ago) |
Entity Number: | 2292540 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | TGW Landscaping & Contracting, Inc., DBA TGW Group is a full service landscaping and construction firm, specializing in grounds maintenance, landscape design and installation, masonry, concrete, pavers, walks and patios, retaining walls, rock walls, ponds, green roof systems, water features and carpentry. |
Address: | 11 UTOPIAN PLACE, SUFFERN, NY, United States, 10901 |
Principal Address: | 11 UTOPIAN PLACE, AIRMONT, NY, United States, 10901 |
Contact Details
Website http://www.tgwlandscaping.com
Phone +1 845-369-9297
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEJANDRO FREZZA | Agent | 12 YORKTOWN COURT, TAPPAN, NY, 10983 |
Name | Role | Address |
---|---|---|
TGW LANDSCAPING & CONTRACTING, INC. | DOS Process Agent | 11 UTOPIAN PLACE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ALEJANDRO FREZZA | Chief Executive Officer | 11 UTOPIAN PLACE, AIRMONT, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-07 | 2020-09-01 | Address | 11 UTOPIAN PLACE, AIRMONT, NY, 10901, USA (Type of address: Service of Process) |
2008-03-18 | 2008-08-07 | Address | 11 UTOPIAN PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2008-08-07 | Address | 11 UTOPIAN PLACE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2006-08-11 | 2008-03-18 | Address | JOSEPHINE MILCO, 12 YORKTOWN COURT, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2008-03-18 | Address | 12 YORKTOWN COURT, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061577 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
160802006021 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
130411006651 | 2013-04-11 | BIENNIAL STATEMENT | 2012-08-01 |
100820002706 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080807003405 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State