Search icon

GARDIN LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDIN LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354596
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 445 DECATUR AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: GARY'S LANDSCAPING, 445 DECATUR AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-761-2478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARY MALANDRO DOS Process Agent 445 DECATUR AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
GARY MALANDRO Chief Executive Officer 445 DECATUR AVENUE, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
134049244
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors DBA Name:
GARYS LANDSCAPING
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1278889-DCA Active Business 2008-03-06 2025-02-28

History

Start date End date Type Value
2001-03-30 2007-03-16 Address 445 DECATUR AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-03-30 2007-03-16 Address GARY'S LANDSCAPING, 445 DECATUR AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1999-03-10 2007-03-16 Address 445 DECATUR AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110408003016 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090309002149 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070316002829 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050511002836 2005-05-11 BIENNIAL STATEMENT 2005-03-01
030228002645 2003-02-28 BIENNIAL STATEMENT 2003-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593066 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3592965 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292061 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292062 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2976830 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976831 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2545355 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2545354 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2008500 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2008501 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State