NAPOLITANO BROS. LANDSCAPING INC.

Name: | NAPOLITANO BROS. LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1972 (53 years ago) |
Date of dissolution: | 20 Jul 2016 |
Entity Number: | 242125 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 343 DEER PARK AVE RD, DIX HILLS, NY, United States, 11746 |
Address: | 343 DEER PARK RD, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREANA NAPOLITANO | Chief Executive Officer | 343 DEER PARK AVE RD, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 343 DEER PARK RD, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 2004-10-22 | Address | 343 DEER PARK RD, DIX HILLS, NY, 11746, 5203, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2004-10-22 | Address | 343 DEER PARK RD, DIX HILLS, NY, 11746, 5203, USA (Type of address: Principal Executive Office) |
1972-09-12 | 1995-06-23 | Address | 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160720000072 | 2016-07-20 | CERTIFICATE OF DISSOLUTION | 2016-07-20 |
100913003178 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080926002574 | 2008-09-26 | BIENNIAL STATEMENT | 2008-09-01 |
060922002290 | 2006-09-22 | BIENNIAL STATEMENT | 2006-09-01 |
041022002521 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State