Name: | LANDSITE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2008 (17 years ago) |
Entity Number: | 3724783 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1575 FERNDALE BLVD, CENTRAL ISLIP, NY, United States, 11722 |
Contact Details
Phone +1 631-608-3878
Phone +1 631-591-2626
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1575 FERNDALE BLVD, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
PATRICIA LYNCH-SHARP | Chief Executive Officer | 1575 FERNDALE BLVD, CENTRAL ISLIP, NY, United States, 11722 |
Number | Type | Date | Description |
---|---|---|---|
BIC-495375 | Trade waste removal | 2018-08-01 | BIC File Number of the Entity: BIC-495375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-28 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-30 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804003047 | 2023-08-04 | BIENNIAL STATEMENT | 2022-09-01 |
190719000590 | 2019-07-19 | CERTIFICATE OF CHANGE | 2019-07-19 |
180102000023 | 2018-01-02 | CERTIFICATE OF CHANGE | 2018-01-02 |
140919006478 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
121107002384 | 2012-11-07 | BIENNIAL STATEMENT | 2012-09-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223104 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-01-04 | 1000 | 2022-03-18 | Failed to timely submit annual financial statement |
TWC-222781 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-10-07 | 250 | 2022-02-22 | Vehicle shall be emptied thoroughly and cleaned |
TWC-221915 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-04-29 | 250 | 2021-10-14 | Failed to timely disclose to Commission employee information |
TWC-221567 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-04-19 | 750 | 2022-03-18 | Failure to register vehicle with the commission |
TWC-217768 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-05-01 | 1500 | 2019-08-13 | Failure to timely submit complete and accurate customer register |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State