Search icon

ATLANTIC LANDSCAPING CORP.

Company Details

Name: ATLANTIC LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183487
ZIP code: 11733
County: Nassau
Place of Formation: New York
Address: 22 S Haven Dr, E Northport, NY, United States, 11731
Address: 18 Possum Ln, E Setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SARDELLI Chief Executive Officer 18 POSSUM LANE, E SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
ATLANTIC LANDSCAPING CORP. DOS Process Agent 18 Possum Ln, E Setauket, NY, United States, 11733

Permits

Number Date End date Type Address
16653 2016-05-11 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 22 S HAVEN DR, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 18 POSSUM LANE, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 10 SWAN COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2025-03-01 Address 22 S HAVEN DR, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-01 Address 10 SWAN COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 10 SWAN COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 22 S HAVEN DR, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-01 Address 22 S Haven Dr, E Northport, NY, 11731, USA (Type of address: Service of Process)
2017-03-22 2023-06-08 Address 10 SWAN COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301048811 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230608004994 2023-06-08 BIENNIAL STATEMENT 2023-03-01
170322006299 2017-03-22 BIENNIAL STATEMENT 2017-03-01
130409006064 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110408003003 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090626002779 2009-06-26 BIENNIAL STATEMENT 2009-03-01
050329000270 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State