PERFECT TOUCH LANDSCAPING LTD.

Name: | PERFECT TOUCH LANDSCAPING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2003 (22 years ago) |
Entity Number: | 2967917 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 217 ASBURY AVE, Westbury, NY, United States, 11590 |
Principal Address: | CARLOS HERNANDEZ, 217 ASBURY AVE, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 347-996-7871
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERFECT TOUCH LANDSCAPING LTD. | DOS Process Agent | 217 ASBURY AVE, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CARLOS HERNANDEZ | Chief Executive Officer | 217 ASBURY AVE, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310783-DCA | Active | Business | 2009-03-10 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-22 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-22 | 2023-04-24 | Address | 29-16 212TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424002478 | 2023-04-24 | BIENNIAL STATEMENT | 2021-10-01 |
031022000344 | 2003-10-22 | CERTIFICATE OF INCORPORATION | 2003-10-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3563894 | TRUSTFUNDHIC | INVOICED | 2022-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3563895 | RENEWAL | INVOICED | 2022-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
3307016 | TRUSTFUNDHIC | INVOICED | 2021-03-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3307017 | RENEWAL | INVOICED | 2021-03-08 | 100 | Home Improvement Contractor License Renewal Fee |
2975480 | TRUSTFUNDHIC | INVOICED | 2019-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2975481 | RENEWAL | INVOICED | 2019-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2577326 | RENEWAL | INVOICED | 2017-03-20 | 100 | Home Improvement Contractor License Renewal Fee |
2577330 | TRUSTFUNDHIC | INVOICED | 2017-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1910741 | TRUSTFUNDHIC | INVOICED | 2014-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1910742 | RENEWAL | INVOICED | 2014-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227822 | Office of Administrative Trials and Hearings | Issued | Calendared | 2023-10-19 | 350 | No data | Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation. |
TWC-213220 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-19 | 250 | 2016-04-02 | Failure to comply with a Commission Directive |
TWC-208335 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-28 | 300 | No data | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State