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
Name | Role | Address |
---|---|---|
ANTHONY JAEGER | Chief Executive Officer | 138 W CHERRY STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 W CHERRY ST, HICKSVILLE, NY, United States, 11801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1193411-DCA | Inactive | Business | 2005-04-14 | 2017-02-28 |
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) |
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 |
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