ALL SEASONS LANDSCAPING TS INC.

Name: | ALL SEASONS LANDSCAPING TS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2009 (16 years ago) |
Entity Number: | 3825276 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 136 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 917-848-4871
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PILUSO | Agent | 136 CROWELL AVENUE, STATEN ISLAND, NY, 10314 |
Name | Role | Address |
---|---|---|
THOMAS PILUSO | DOS Process Agent | 136 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THOMAS PILUSO | Chief Executive Officer | 136 CROWELL AVENUE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1328059-DCA | Active | Business | 2012-03-28 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2025-01-30 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-03-11 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2009-06-23 | 2024-03-11 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2009-06-23 | 2011-12-05 | Address | 136 CROWELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150610006317 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
130905002005 | 2013-09-05 | BIENNIAL STATEMENT | 2013-06-01 |
111205002403 | 2011-12-05 | BIENNIAL STATEMENT | 2011-06-01 |
090623000013 | 2009-06-23 | CERTIFICATE OF INCORPORATION | 2009-06-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3625409 | RENEWAL | INVOICED | 2023-04-04 | 100 | Home Improvement Contractor License Renewal Fee |
3625408 | TRUSTFUNDHIC | INVOICED | 2023-04-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3314167 | RENEWAL | INVOICED | 2021-03-31 | 100 | Home Improvement Contractor License Renewal Fee |
3314166 | TRUSTFUNDHIC | INVOICED | 2021-03-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2992345 | RENEWAL | INVOICED | 2019-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2992344 | TRUSTFUNDHIC | INVOICED | 2019-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2562928 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2562927 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2021128 | RENEWAL | INVOICED | 2015-03-18 | 100 | Home Improvement Contractor License Renewal Fee |
2021127 | TRUSTFUNDHIC | INVOICED | 2015-03-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229884 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-07-29 | 2500 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-216003 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-08-01 | General Prohibitions |
TWC-210749 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-15 | 0 | No data | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-210748 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-15 | 0 | No data | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-209361 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-02-28 | 0 | No data | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-8721 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-04-24 | 500 | No data | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State