BEDFORD LANDSCAPE CONTRACTORS, LLC
Headquarter
Name: | BEDFORD LANDSCAPE CONTRACTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2011 (14 years ago) |
Entity Number: | 4117524 |
ZIP code: | 11201 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | We've been in business for roughly 5 years now and are always looking for new opportunities and challenges. From Landscape construction such as retaining walls (both segmental and fixed concrete), paver walkways & patios (permeable or non-permeable), and stone veneer (exterior or interior) to Installations of lawns (farmed sod or over-seeding), the installation and trimming of trees and shrubs, or concrete flatwork such as driveways, sidewalks, and curbs. We have extensive experience with it all. |
Address: | 68 JAY STREET, SUITE 201, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-702-0027
Website https://www.BedfordLM.com
Name | Role | Address |
---|---|---|
JOSEPH D. BEDWELL | Agent | 21 ENGLEWOOD AVE, STATEN ISLAND, NY, 10309 |
Name | Role | Address |
---|---|---|
BEDFORD LANDSCAPE CONTRACTORS, LLC | DOS Process Agent | 68 JAY STREET, SUITE 201, BROOKLYN, NY, United States, 11201 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025154A90 | 2025-06-03 | 2025-07-02 | REPAIR SIDEWALK | FLATLANDS AVENUE, BROOKLYN, FROM STREET PENNSYLVANIA AVENUE TO STREET SHEFFIELD AVENUE |
B042025154A89 | 2025-06-03 | 2025-07-02 | REPAIR SIDEWALK | FLATLANDS AVENUE, BROOKLYN, FROM STREET EAST 54 STREET TO STREET EAST 55 STREET |
B042025147A08 | 2025-05-27 | 2025-06-17 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 14 AVENUE, BROOKLYN, FROM STREET 64 STREET |
B042025147A09 | 2025-05-27 | 2025-06-17 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 14 AVENUE, BROOKLYN, FROM STREET 64 STREET |
B042025147A07 | 2025-05-27 | 2025-06-17 | REPAIR SIDEWALK | 14 AVENUE, BROOKLYN, FROM STREET 64 STREET TO STREET 65 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-19 | 2020-12-18 | Address | 21 ENGLEWOOD AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2015-10-13 | 2018-04-19 | Name | BEDFORD LANDSCAPE MANAGEMENT LLC |
2015-10-13 | 2018-04-19 | Address | 118 ARMSTRONG, STATEN ISLAND, NY, 10308, USA (Type of address: Registered Agent) |
2015-07-17 | 2018-04-19 | Address | 118 ARMSTRONG AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2011-07-13 | 2015-10-13 | Name | ENERGY EFFICIENT RENOVATIONS LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218060218 | 2020-12-18 | BIENNIAL STATEMENT | 2019-07-01 |
180419000784 | 2018-04-19 | CERTIFICATE OF AMENDMENT | 2018-04-19 |
151013000855 | 2015-10-13 | CERTIFICATE OF AMENDMENT | 2015-10-13 |
150717006073 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
110713000144 | 2011-07-13 | ARTICLES OF ORGANIZATION | 2011-07-13 |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State