Search icon

HUTSON LANDSCAPE DESIGN LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333100
Sponsor’s telephone number 3157202132
Plan sponsor’s DBA name HUTSON LANDSCAPE DESIGN LLC
Plan sponsor’s address 67 WEST ST STE 401, BROOKLYN, NY, 112225391

Signature of

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
HUTSON LANDSCAPE DESIGN 401 K PROFIT SHARING PLAN TRUST 2016 262442135 2017-08-01 HUTSON LANDSCAPE DESIGN 1
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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1359424-DCA Inactive Business 2010-06-16 2013-06-30

History

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)

Filings

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

Fine And Fees

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