Name: | J. PIZZIRUSSO LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2000 (25 years ago) |
Entity Number: | 2495351 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2400 EAST 69 STREET, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-531-6084
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. PIZZIRUSSO LANDSCAPING CORP. | DOS Process Agent | 2400 EAST 69 STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOHN PIZZIRUSSO | Chief Executive Officer | 2400 EAST 69 STREET, BROOKLYN, NY, United States, 11234 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1071059-DCA | Active | Business | 2001-01-10 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012025135A87 | 2025-05-15 | 2025-05-31 | D.D.C. CONTRACTOR MAJOR RECONSTRUCTION | DIVISION AVENUE, BROOKLYN, FROM STREET BROOKLYN QNS EXPRESSWAY TO STREET MARCY AVENUE |
B012025125A64 | 2025-05-05 | 2025-05-31 | TREE PITS | EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE |
B012025125A61 | 2025-05-05 | 2025-05-31 | TREE PITS | EAST 26 STREET, BROOKLYN, FROM STREET AMERSFORT PLACE TO STREET GLENWOOD ROAD |
B012025125A62 | 2025-05-05 | 2025-05-31 | TREE PITS | EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD |
B012025125A63 | 2025-05-05 | 2025-05-31 | TREE PITS | EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-17 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-21 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-12 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220317000728 | 2022-03-17 | BIENNIAL STATEMENT | 2020-04-01 |
181221006403 | 2018-12-21 | BIENNIAL STATEMENT | 2018-04-01 |
140707006271 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120725002949 | 2012-07-25 | BIENNIAL STATEMENT | 2012-04-01 |
100611002902 | 2010-06-11 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3624505 | RENEWAL | INVOICED | 2023-03-31 | 100 | Home Improvement Contractor License Renewal Fee |
3624504 | TRUSTFUNDHIC | INVOICED | 2023-03-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283082 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
3283081 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2906649 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2906648 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2525615 | TRUSTFUNDHIC | INVOICED | 2017-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2525616 | RENEWAL | INVOICED | 2017-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
1899391 | TRUSTFUNDHIC | INVOICED | 2014-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1899392 | RENEWAL | INVOICED | 2014-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220514 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-11-04 | 250 | 2020-11-10 | Failed to disclose the hiring of its employees within 10 business days |
TWC-211646 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-16 | 250 | 2015-04-16 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State