Search icon

LANDSCAPE SPECIALTIES, LLC

Branch

Company Details

Name: LANDSCAPE SPECIALTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Branch of: LANDSCAPE SPECIALTIES, LLC, Connecticut (Company Number 0700021)
Entity Number: 3385951
ZIP code: 06409
County: New York
Place of Formation: Connecticut
Address: 90 MAIN STREET SUITE #210, CENTERBROOK, CT, United States, 06409

Contact Details

Phone +1 860-767-2166

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 MAIN STREET SUITE #210, CENTERBROOK, CT, United States, 06409

Licenses

Number Status Type Date End date
1233456-DCA Inactive Business 2006-07-18 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
080723002136 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060710000113 2006-07-10 APPLICATION OF AUTHORITY 2006-07-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
764294 TRUSTFUNDHIC INVOICED 2013-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
764293 CNV_TFEE INVOICED 2013-08-26 7.46999979019165 WT and WH - Transaction Fee
812652 RENEWAL INVOICED 2013-08-26 100 Home Improvement Contractor License Renewal Fee
764295 TRUSTFUNDHIC INVOICED 2011-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
764296 CNV_TFEE INVOICED 2011-06-27 7.46999979019165 WT and WH - Transaction Fee
812653 RENEWAL INVOICED 2011-06-27 100 Home Improvement Contractor License Renewal Fee
764301 TRUSTFUNDHIC INVOICED 2009-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
812655 RENEWAL INVOICED 2009-07-13 100 Home Improvement Contractor License Renewal Fee
764297 TRUSTFUNDHIC INVOICED 2007-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
812654 RENEWAL INVOICED 2007-06-30 100 Home Improvement Contractor License Renewal Fee

Date of last update: 21 Feb 2025

Sources: New York Secretary of State