Search icon

DONNO LANDSCAPE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONNO LANDSCAPE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3036764
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 772 DEER PARK AVE, DIX HILLS, NY, United States, 11746
Address: 772 DEER PARK AVE., DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNO LANDSCAPE SERVICES, INC. DOS Process Agent 772 DEER PARK AVE., DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
RICHARD J DONNO Chief Executive Officer 772 DEER PARK AVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 772 DEER PARK AVE, DIX HILLS, NY, 11746, 6221, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 772 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2006-04-13 2025-02-27 Address 772 DEER PARK AVE, DIX HILLS, NY, 11746, 6221, USA (Type of address: Chief Executive Officer)
2004-04-06 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-06 2025-02-27 Address 772 DEER PARK AVE., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002303 2025-02-27 BIENNIAL STATEMENT 2025-02-27
200401060839 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007127 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140408006392 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120531003148 2012-05-31 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State