SICONOLFI LANDSCAPE CONTRACTING CORP.

Name: | SICONOLFI LANDSCAPE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1999 (26 years ago) |
Entity Number: | 2351406 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 SUNSET DRIVE, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SICONOLFI LANDSCAPE CONTRACTING CORP. | DOS Process Agent | 2 SUNSET DRIVE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
MICHAEL SICONOLFI | Chief Executive Officer | 2 SUNSET DRIVE, ARMONK, NY, United States, 10504 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12582 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 2 SUNSET DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2025-05-29 | Address | 2 SUNSET DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2013-03-14 | 2021-03-02 | Address | 2 SUNSET DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2013-03-14 | 2025-05-29 | Address | 2 SUNSET DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2013-03-14 | Address | 130 NELSON AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529000913 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
210302060739 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060181 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170308006007 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
130314006623 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State