J & L LANDSCAPING INC.

Name: | J & L LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1970 (55 years ago) |
Date of dissolution: | 07 Jun 2024 |
Entity Number: | 231714 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 702 CATON AVE, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-438-3199
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 702 CATON AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
LAWRENCE BARBIERI | Chief Executive Officer | 702 CATON AVE, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0922554-DCA | Inactive | Business | 1997-01-21 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-08 | 2024-06-24 | Address | 702 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2002-05-08 | 2024-06-24 | Address | 702 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2002-05-08 | Address | 702 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2000-06-13 | 2002-05-08 | Address | 702 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2002-05-08 | Address | 702 CATON AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002979 | 2024-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-07 |
120705002250 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100602002126 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080515002839 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060508002097 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1393560 | TRUSTFUNDHIC | INVOICED | 2007-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1393570 | RENEWAL | INVOICED | 2007-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
1393561 | TRUSTFUNDHIC | INVOICED | 2005-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1393571 | RENEWAL | INVOICED | 2005-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
1393572 | RENEWAL | INVOICED | 2003-02-21 | 125 | Home Improvement Contractor License Renewal Fee |
1393563 | TRUSTFUNDHIC | INVOICED | 2003-02-11 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1393562 | FINGERPRINT | INVOICED | 2003-02-11 | 50 | Fingerprint Fee |
1393569 | TRUSTFUNDHIC | INVOICED | 2001-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1393573 | RENEWAL | INVOICED | 2001-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
1393564 | TRUSTFUNDHIC | INVOICED | 1999-01-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State