Name: | LANDWORK CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2006 (19 years ago) |
Entity Number: | 3329895 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 14 EAST HILL RD, CORTLANDT MANOR, NY, United States, 10567 |
Address: | 144 Buckshollow Road, Mahopac, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE RUGGIERO | Chief Executive Officer | 144 BUCKSHOLLOW ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
LANDWORK CONTRACTORS, INC. | DOS Process Agent | 144 Buckshollow Road, Mahopac, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-02 | 2024-03-02 | Address | 144 BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2024-03-02 | 2024-03-02 | Address | 57 ROUTE 6, SUITE 208, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer) |
2024-03-02 | 2024-03-02 | Address | 14 EAST MILL RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2024-03-02 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302001335 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
231023001201 | 2023-10-23 | BIENNIAL STATEMENT | 2022-03-01 |
120503002065 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100323002761 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080327002803 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State