Name: | CHASE LANDSCAPE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2008 (17 years ago) |
Entity Number: | 3686675 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1447 77TH STREET, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1447 77TH ST, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 718-236-5987
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA DEMARCO | DOS Process Agent | 1447 77TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
DONNA DEMARCO | Chief Executive Officer | 1447 77TH ST, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1390985-DCA | Inactive | Business | 2011-05-06 | 2015-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025133A22 | 2025-05-13 | 2025-06-12 | REPLACE SIDEWALK | 15 AVENUE, BROOKLYN, FROM STREET 71 STREET TO STREET 72 STREET |
B012025133C15 | 2025-05-13 | 2025-06-12 | RESET, REPAIR OR REPLACE CURB | 15 AVENUE, BROOKLYN, FROM STREET 71 STREET TO STREET 72 STREET |
B042025126A08 | 2025-05-06 | 2025-06-04 | REPAIR SIDEWALK | PROSPECT PARK WEST, BROOKLYN, FROM STREET PROSPECT AVENUE TO STREET WINDSOR PLACE |
B042025121B52 | 2025-05-01 | 2025-05-31 | REPAIR SIDEWALK | PROSPECT AVENUE, BROOKLYN, FROM STREET HOWARD PLACE TO STREET PROSPECT PARK WEST |
B042025112A75 | 2025-04-22 | 2025-05-22 | REPAIR SIDEWALK | WINDSOR PLACE, BROOKLYN, FROM STREET HOWARD PLACE TO STREET PROSPECT PARK WEST |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-08 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-08 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-19 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-15 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106002292 | 2012-11-06 | BIENNIAL STATEMENT | 2012-06-01 |
100713002257 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080708000925 | 2008-07-08 | CERTIFICATE OF AMENDMENT | 2008-07-08 |
080619000553 | 2008-06-19 | CERTIFICATE OF INCORPORATION | 2008-06-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2059447 | RENEWAL | INVOICED | 2015-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
2059448 | TRUSTFUNDHIC | INVOICED | 2015-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1717628 | CT | INVOICED | 2014-06-27 | 20000 | Repayment to HIC Trust Fund |
1698328 | CT | CREDITED | 2014-06-04 | 3000 | Repayment to HIC Trust Fund |
1547255 | CL VIO | INVOICED | 2013-12-30 | 700 | CL - Consumer Law Violation |
1547254 | LL VIO | INVOICED | 2013-12-30 | 9500 | LL - License Violation |
1070194 | TRUSTFUNDHIC | INVOICED | 2013-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1222652 | RENEWAL | INVOICED | 2013-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
1070196 | FINGERPRINT | INVOICED | 2011-05-06 | 75 | Fingerprint Fee |
1070197 | TRUSTFUNDHIC | INVOICED | 2011-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211828 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-05-20 | 800 | 2015-05-21 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State