Search icon

J & L LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 702 CATON AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
LAWRENCE BARBIERI Chief Executive Officer 702 CATON AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
0922554-DCA Inactive Business 1997-01-21 2009-06-30

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
1998-11-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
J & L LANDSCAPING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State