Name: | VISCONTI LAWN CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1999 (26 years ago) |
Entity Number: | 2447000 |
ZIP code: | 12582 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 38 SUNNY LN, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 SUNNY LN, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
LOUIS J VISCONTI JR | Chief Executive Officer | 38 SUNNY LN, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 38 SUNNY LN, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 38 SUNNY LN, STORMVILLE, NY, 12582, 5002, USA (Type of address: Chief Executive Officer) |
2003-12-19 | 2024-12-06 | Address | 38 SUNNY LN, STORMVILLE, NY, 12582, 5002, USA (Type of address: Chief Executive Officer) |
2003-12-19 | 2024-12-06 | Address | 38 SUNNY LN, STORMVILLE, NY, 12582, 5002, USA (Type of address: Service of Process) |
2002-01-09 | 2003-12-19 | Address | 27 ALPERT DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003537 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
140110002187 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
130403000083 | 2013-04-03 | ANNULMENT OF DISSOLUTION | 2013-04-03 |
DP-1993135 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
091216002530 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State