Name: | INDEPENDENT LANDSCAPING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1974 (51 years ago) |
Entity Number: | 340449 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, United States, 11362 |
Contact Details
Phone +1 718-225-3136
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MAZZURCO | Chief Executive Officer | 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, United States, 11362 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0900005-DCA | Active | Business | 2007-07-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-13 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-13 | 2024-04-30 | Address | 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2022-05-13 | 2024-04-30 | Address | 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
1998-05-05 | 2022-05-13 | Address | 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
1998-05-05 | 2022-05-13 | Address | 250-17 RUSHMORE TERRACE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022039 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
220513000474 | 2022-05-13 | BIENNIAL STATEMENT | 2022-05-13 |
200227002024 | 2020-02-27 | BIENNIAL STATEMENT | 2019-04-01 |
170127002034 | 2017-01-27 | BIENNIAL STATEMENT | 2016-04-01 |
140627002174 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3632270 | RENEWAL | INVOICED | 2023-04-21 | 100 | Home Improvement Contractor License Renewal Fee |
3632269 | TRUSTFUNDHIC | INVOICED | 2023-04-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3300033 | TRUSTFUNDHIC | INVOICED | 2021-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3300034 | RENEWAL | INVOICED | 2021-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
2987527 | RENEWAL | INVOICED | 2019-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2987526 | TRUSTFUNDHIC | INVOICED | 2019-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2545541 | RENEWAL | INVOICED | 2017-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
2545540 | TRUSTFUNDHIC | INVOICED | 2017-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1901463 | TRUSTFUNDHIC | INVOICED | 2014-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1901464 | RENEWAL | INVOICED | 2014-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State