Name: | HUTSON LANDSCAPE DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2008 (17 years ago) |
Entity Number: | 3651550 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 315-720-2132
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUTSON LANDSCAPE DESIGN 401 K PROFIT SHARING PLAN & TRUST | 2017 | 262442135 | 2019-10-01 | HUTSON LANDSCAPE DESIGN | 2 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-01 |
Name of individual signing | COREY HUTSON |
Role | Employer/plan sponsor |
Date | 2019-10-01 |
Name of individual signing | COREY HUTSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 333100 |
Sponsor’s telephone number | 3157202131 |
Plan sponsor’s address | 67 WEST STREET STE. 26, BROOKLYN, NY, 11222 |
Signature of
Role | Plan administrator |
Date | 2017-08-01 |
Name of individual signing | COREY HUTSON |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1359424-DCA | Inactive | Business | 2010-06-16 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-31 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-31 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-97502 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-97503 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080331000366 | 2008-03-31 | ARTICLES OF ORGANIZATION | 2008-03-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1018220 | TRUSTFUNDHIC | INVOICED | 2011-07-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1052721 | RENEWAL | INVOICED | 2011-07-26 | 100 | Home Improvement Contractor License Renewal Fee |
1018223 | CNV_TFEE | INVOICED | 2010-06-17 | 5.5 | WT and WH - Transaction Fee |
1018222 | TRUSTFUNDHIC | INVOICED | 2010-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1018221 | LICENSE | INVOICED | 2010-06-17 | 75 | Home Improvement Contractor License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State