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
Name | Role | Address |
---|---|---|
ROBERT ANZALONE | Chief Executive Officer | 2 SUSAN CT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
VALLEY VIEW LANDSCAPE, INC. | DOS Process Agent | PO BOX 865, SMITHTOWN, NY, United States, 11787 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
1073 | 2015-01-23 | 2026-12-31 | Pesticide use | No data |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State