Name: | ROCCO IADEVAIA LANDSCAPE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1971 (54 years ago) |
Entity Number: | 300734 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 LEXINGTON AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO F IADEVAIA | DOS Process Agent | 26 LEXINGTON AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ROCCO F IADEVAIA | Chief Executive Officer | 26 LEXINGTON AVE, WESTBURY, NY, United States, 11590 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
1326 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-14 | 1997-03-06 | Address | 26 LEXINGTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-03-09 | 1997-03-06 | Address | 26 LEXINGTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1997-03-06 | Address | 26 LEXINGTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1971-01-05 | 1994-02-14 | Address | 26 LEXINGTON AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103006092 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007126 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108006781 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110120003073 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090112003137 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State