Search icon

VALLEY VIEW LANDSCAPE, INC.

Company Details

Name: VALLEY VIEW LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1979 (46 years ago)
Entity Number: 546687
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: PO BOX 865, SMITHTOWN, NY, United States, 11787
Principal Address: 39 ROUNDABOUT RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ANZALONE Chief Executive Officer 2 SUSAN CT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
VALLEY VIEW LANDSCAPE, INC. DOS Process Agent PO BOX 865, SMITHTOWN, NY, United States, 11787

Permits

Number Date End date Type Address
1073 2015-01-23 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2005-05-02 2020-12-08 Address 30 JERICHO TPKE, #307, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-05-02 2020-12-08 Address 30 HOMELAND DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-04-03 2005-05-02 Address 1 ROSE COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-04-03 2005-05-02 Address 1 ROSE COURT, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2001-04-03 2005-05-02 Address 30 JERICHO TPKE #307, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208061177 2020-12-08 BIENNIAL STATEMENT 2019-03-01
20170508052 2017-05-08 ASSUMED NAME LLC INITIAL FILING 2017-05-08
050502002780 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030311003015 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010403002596 2001-04-03 BIENNIAL STATEMENT 2001-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 656-5540
Add Date:
2005-07-12
Operation Classification:
Private(Property)
power Units:
8
Drivers:
7
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State