Search icon

H & A LANDSCAPE OF LONG ISLAND INC.

Company Details

Name: H & A LANDSCAPE OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597948
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 135 W CHERRY ST, HICKSVILLE, NY, United States, 11801
Principal Address: 138 W CHERRY STREET, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-731-7665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY JAEGER Chief Executive Officer 138 W CHERRY STREET, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W CHERRY ST, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1193411-DCA Inactive Business 2005-04-14 2017-02-28

History

Start date End date Type Value
2003-01-16 2015-02-02 Address 5 TRADER LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2003-01-16 2015-02-02 Address 5 TRADER LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2001-01-24 2013-02-04 Address 5 TRADER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150202007905 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130204002141 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110314002668 2011-03-14 BIENNIAL STATEMENT 2011-01-01
081229002348 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070212002941 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050225002674 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030116002562 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010124000947 2001-01-24 CERTIFICATE OF INCORPORATION 2001-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2004506 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004507 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
681050 TRUSTFUNDHIC INVOICED 2013-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
792679 RENEWAL INVOICED 2013-08-05 100 Home Improvement Contractor License Renewal Fee
681056 TRUSTFUNDHIC INVOICED 2011-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
792676 RENEWAL INVOICED 2011-06-27 100 Home Improvement Contractor License Renewal Fee
681051 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
792677 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
681052 TRUSTFUNDHIC INVOICED 2007-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
792678 RENEWAL INVOICED 2007-08-10 100 Home Improvement Contractor License Renewal Fee

Date of last update: 13 Mar 2025

Sources: New York Secretary of State