Name: | FIORELLO LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2003 (22 years ago) |
Entity Number: | 2873831 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 83 AMSTERDAM AVENUE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 83 AMSTERDAM AVE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 917-418-7910
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FIORELLO | Chief Executive Officer | 83 AMSTERDAM AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
MARK FIORELLO | DOS Process Agent | 83 AMSTERDAM AVENUE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1383641-DCA | Active | Business | 2011-02-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-22 | 2022-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-25 | 2022-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418002654 | 2013-04-18 | BIENNIAL STATEMENT | 2013-02-01 |
110310002770 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090428002404 | 2009-04-28 | BIENNIAL STATEMENT | 2009-02-01 |
050630002368 | 2005-06-30 | BIENNIAL STATEMENT | 2005-02-01 |
030225000365 | 2003-02-25 | CERTIFICATE OF INCORPORATION | 2003-02-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542715 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3542716 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3275716 | RENEWAL | INVOICED | 2020-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
3275715 | TRUSTFUNDHIC | INVOICED | 2020-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2918340 | RENEWAL | INVOICED | 2018-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2918339 | TRUSTFUNDHIC | INVOICED | 2018-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2583893 | RENEWAL | INVOICED | 2017-04-01 | 100 | Home Improvement Contractor License Renewal Fee |
2583892 | TRUSTFUNDHIC | INVOICED | 2017-04-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1885219 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1885220 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214786 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-05-02 | 400 | 2017-05-09 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-213171 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-19 | 250 | 2016-03-30 | Failure to comply with a Commission Directive |
TWC-210621 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-04 | 1000 | 2015-05-15 | Failure to register vehicle with the commission |
TWC-209647 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-04-16 | 500 | 2015-01-28 | Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State