HINES & ZAFFARESE LANDSCAPING, INC.

Name: | HINES & ZAFFARESE LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2000 (25 years ago) |
Entity Number: | 2485029 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 175 ASPEN ST, FLORAL PARK, NY, United States, 11001 |
Address: | 175 ASPEN STREET, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 516-747-3095
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT J ZAFFARESE | DOS Process Agent | 175 ASPEN STREET, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
RICHARD G. GERTLER, ESQ | Agent | 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
VINCENT J ZAFFARESE | Chief Executive Officer | 150 BROADWAY, GARDEN CITY PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1390581-DCA | Active | Business | 2011-05-04 | 2025-02-28 |
1275935-DCA | Inactive | Business | 2008-01-16 | 2011-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13746 | 2014-01-30 | 2025-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 150 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 14 ERNEST CT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-26 | 2024-07-03 | Address | 14 ERNEST CT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2008-03-26 | Address | THE CORPORATION, 150 BROADWAY, GARDEN CITY, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001049 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
080326002346 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060328002941 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
050304000348 | 2005-03-04 | CERTIFICATE OF CHANGE | 2005-03-04 |
041104000645 | 2004-11-04 | CERTIFICATE OF AMENDMENT | 2004-11-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545981 | TRUSTFUNDHIC | INVOICED | 2022-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3545982 | RENEWAL | INVOICED | 2022-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
3265280 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3265281 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2957982 | RENEWAL | INVOICED | 2019-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2957981 | TRUSTFUNDHIC | INVOICED | 2019-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2530452 | TRUSTFUNDHIC | INVOICED | 2017-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2530453 | RENEWAL | INVOICED | 2017-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
2004775 | TRUSTFUNDHIC | INVOICED | 2015-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2004776 | RENEWAL | INVOICED | 2015-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217240 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-02-04 | 550 | 2019-02-12 | failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers) |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State