DELUCA LANDSCAPING, INC.

Name: | DELUCA LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1999 (27 years ago) |
Entity Number: | 2335471 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2137 68TH ST., BROOKLYN, NY, United States, 11204 |
Principal Address: | 2137 68 STREET, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-227-1690
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO DELUCA | Chief Executive Officer | 2137 68 STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2137 68TH ST., BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1003743-DCA | Active | Business | 2002-11-06 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17407 | 2019-03-08 | 2025-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-15 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061228002640 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050301002092 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
030128002061 | 2003-01-28 | BIENNIAL STATEMENT | 2003-01-01 |
010221002537 | 2001-02-21 | BIENNIAL STATEMENT | 2001-01-01 |
990115000141 | 1999-01-15 | CERTIFICATE OF INCORPORATION | 1999-01-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590231 | TRUSTFUNDHIC | INVOICED | 2023-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3590232 | RENEWAL | INVOICED | 2023-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
3285950 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3285949 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2972926 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2972905 | TRUSTFUNDHIC | INVOICED | 2019-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2516078 | RENEWAL | INVOICED | 2016-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
2516077 | TRUSTFUNDHIC | INVOICED | 2016-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879012 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
1879011 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213162 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-19 | 200 | 2016-04-18 | Failure to comply with a Commission Directive |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State