Search icon

M. BASSO LANDSCAPING CO., INC.

Company Details

Name: M. BASSO LANDSCAPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1978 (47 years ago)
Date of dissolution: 11 Apr 2007
Entity Number: 466918
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 306 MANHATTAN BLVD, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO BASSO DOS Process Agent 306 MANHATTAN BLVD, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
MARIO BASSO Chief Executive Officer 306 MANHATTAN BLVD, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
1995-05-15 2002-01-22 Address 306 MANHATTAN BLVD., ISLIP TERRACE, NY, 11752, 1718, USA (Type of address: Chief Executive Officer)
1995-05-15 2002-01-22 Address 306 MANHATTAN BLVD., ISLIP TERRACE, NY, 11742, 1718, USA (Type of address: Principal Executive Office)
1995-05-15 2002-01-22 Address 306 MANHATTAN BLVD., ISLIP TERRACE, NY, 11742, 1718, USA (Type of address: Service of Process)
1978-01-17 1995-05-15 Address 144 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120522022 2012-05-22 ASSUMED NAME CORP INITIAL FILING 2012-05-22
070411000067 2007-04-11 CERTIFICATE OF DISSOLUTION 2007-04-11
060208003124 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040126002170 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020122002519 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000210002725 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980114002070 1998-01-14 BIENNIAL STATEMENT 1998-01-01
950515002221 1995-05-15 BIENNIAL STATEMENT 1994-01-01
A457937-4 1978-01-17 CERTIFICATE OF INCORPORATION 1978-01-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State