BOTANICAL LANDSCAPING INC.

Name: | BOTANICAL LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2000 (25 years ago) |
Entity Number: | 2466176 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | FRANCESCO CINQUEMANI, 151-23 29TH AVENUE, FLUSHING, NY, United States, 11354 |
Principal Address: | 151-23 29TH AVE, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 516-622-0389
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANCESCO CINQUEMANI, 151-23 29TH AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
FRANCESCO CINQUEMANI | Chief Executive Officer | 151-23 29TH AVE, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2086821-DCA | Inactive | Business | 2019-06-05 | 2023-02-28 |
1226293-DCA | Inactive | Business | 2006-05-09 | 2019-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502002585 | 2014-05-02 | BIENNIAL STATEMENT | 2014-01-01 |
120313002484 | 2012-03-13 | BIENNIAL STATEMENT | 2012-01-01 |
100125002082 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080124002792 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060213002879 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3298376 | RENEWAL | INVOICED | 2021-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
3298375 | TRUSTFUNDHIC | INVOICED | 2021-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3039708 | LICENSE | INVOICED | 2019-05-28 | 100 | Home Improvement Contractor License Fee |
3039711 | FINGERPRINT | CREDITED | 2019-05-28 | 75 | Fingerprint Fee |
3039709 | TRUSTFUNDHIC | INVOICED | 2019-05-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3039710 | FINGERPRINT | CREDITED | 2019-05-28 | 75 | Fingerprint Fee |
2508008 | TRUSTFUNDHIC | INVOICED | 2016-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2508009 | RENEWAL | INVOICED | 2016-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
1888714 | RENEWAL | INVOICED | 2014-11-20 | 100 | Home Improvement Contractor License Renewal Fee |
1888713 | TRUSTFUNDHIC | INVOICED | 2014-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213149 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-19 | 100 | 2016-04-04 | 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