WILLIAMSBURG GARDEN COMPANY, INC.

Name: | WILLIAMSBURG GARDEN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2002 (23 years ago) |
Entity Number: | 2849294 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 259 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
Contact Details
Phone +1 917-848-4946
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY S HEWITT | Chief Executive Officer | 259 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
JEFFREY S HEWITT | DOS Process Agent | 259 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2003311-DCA | Active | Business | 2014-02-06 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025163A00 | 2025-06-12 | 2025-07-02 | REPAIR SIDEWALK | 7 AVENUE, BROOKLYN, FROM STREET PARK PLACE TO STREET STERLING PLACE |
B042025148A10 | 2025-05-28 | 2025-06-24 | REPAIR SIDEWALK | ST JOHNS PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE |
B022025148A84 | 2025-05-28 | 2025-06-24 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | ST JOHNS PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE |
B022025148A83 | 2025-05-28 | 2025-06-24 | PLACE MATERIAL ON STREET | ST JOHNS PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE |
B022025147A01 | 2025-05-27 | 2025-05-29 | PLACE MATERIAL ON STREET | PACIFIC STREET, BROOKLYN, FROM STREET CLINTON STREET TO STREET HENRY STREET |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-02 | 2021-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-02 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-24 | 2021-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-24 | 2018-04-03 | Address | 63 NORTH THIRD AVENUE, 2ND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403002001 | 2018-04-03 | BIENNIAL STATEMENT | 2016-12-01 |
021224000530 | 2002-12-24 | CERTIFICATE OF INCORPORATION | 2003-01-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549326 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3549327 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3264720 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3264719 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2930738 | TRUSTFUNDHIC | INVOICED | 2018-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2930739 | RENEWAL | INVOICED | 2018-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2499258 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2499259 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2044643 | TRUSTFUNDHIC | INVOICED | 2015-04-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2044644 | RENEWAL | INVOICED | 2015-04-10 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-228021 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-11-30 | 2500 | 2024-05-17 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State