Search icon

LANDSCAPING BY LAMBIASO, INC.

Company Details

Name: LANDSCAPING BY LAMBIASO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1972 (52 years ago)
Date of dissolution: 16 Oct 2018
Entity Number: 248946
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1137 FERNGATE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1137 FERNGATE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JOSEPH A. LAMBIASO Chief Executive Officer 1137 FERNGATE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
112288457
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3

History

Start date End date Type Value
1992-12-14 1998-12-14 Address 1137 FERNGATE DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1992-12-14 1998-12-14 Address 1137 FERNGATE DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1972-12-13 1993-12-07 Address 1137 FERNGATE DR, FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181016000286 2018-10-16 CERTIFICATE OF DISSOLUTION 2018-10-16
130115002036 2013-01-15 BIENNIAL STATEMENT 2012-12-01
090428002237 2009-04-28 BIENNIAL STATEMENT 2008-12-01
20090219037 2009-02-19 ASSUMED NAME CORP INITIAL FILING 2009-02-19
981214002436 1998-12-14 BIENNIAL STATEMENT 1998-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State