Search icon

JOHN'S LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN'S LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2003 (22 years ago)
Entity Number: 2875975
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: JOHN FREDBERG, 1190 AMERICA AVE, WEST BABYLON, NY, United States, 11704
Principal Address: 1190 AMERICA AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FREDNBERG Chief Executive Officer 1190 AMERICA AVE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN FREDBERG, 1190 AMERICA AVE, WEST BABYLON, NY, United States, 11704

Permits

Number Date End date Type Address
11066 2015-02-06 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2011-03-22 2019-03-29 Address 1190 AMERICA AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2011-03-22 2019-03-29 Address JOHN FREDENBERG, 1190 AMERICA AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2011-03-22 2019-03-29 Address JOHN FREDENBERG, 1190 AMERICA AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2007-03-23 2011-03-22 Address 1190 AMERICA AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2007-03-23 2011-03-22 Address 1190 AMERICA AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190329002012 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170522002050 2017-05-22 BIENNIAL STATEMENT 2017-03-01
150316006225 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130325002207 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322002181 2011-03-22 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State