CAPRI LANDSCAPING INC.

Name: | CAPRI LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1979 (46 years ago) |
Entity Number: | 549120 |
ZIP code: | 10309 |
County: | Kings |
Place of Formation: | New York |
Address: | 327 Industrial Loop, Staten Island, NY, United States, 10309 |
Contact Details
Phone +1 718-494-8973
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE COLUCCIO | Chief Executive Officer | 327 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
SALVATORE COLUCCIO | DOS Process Agent | 327 Industrial Loop, Staten Island, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1405561-DCA | Active | Business | 2011-08-24 | 2025-02-28 |
0763408-DCA | Inactive | Business | 2002-11-06 | 2011-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S162025200A16 | 2025-07-19 | 2025-07-24 | COMMERCIAL REFUSE CONTAINER | COTTER AVENUE, STATEN ISLAND, FROM STREET DINA COURT TO STREET UNTD HEBREW CEMETERY BOUNDARY |
S162025199A37 | 2025-07-18 | 2025-07-21 | COMMERCIAL REFUSE CONTAINER | NORTH BURGHER AVENUE, STATEN ISLAND, FROM STREET CASTLETON AVENUE TO STREET MARKET STREET |
B162025199A81 | 2025-07-18 | 2025-07-25 | COMMERCIAL REFUSE CONTAINER | HOMECREST AVENUE, BROOKLYN, FROM STREET AVENUE V TO STREET GRAVESEND NECK ROAD |
B162025199A82 | 2025-07-18 | 2025-07-25 | COMMERCIAL REFUSE CONTAINER | 11 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE |
S162025199A38 | 2025-07-18 | 2025-07-23 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | TARGEE STREET, STATEN ISLAND, FROM STREET BROAD STREET TO STREET YOUNG STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 4005 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | 327 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-05 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001908 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
230403000640 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220204000486 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
20180319100 | 2018-03-19 | ASSUMED NAME LLC AMENDMENT | 2018-03-19 |
20170808052 | 2017-08-08 | ASSUMED NAME LLC INITIAL FILING | 2017-08-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3604314 | LICENSE REPL | CREDITED | 2023-02-27 | 15 | License Replacement Fee |
3594674 | RENEWAL | INVOICED | 2023-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
3594673 | TRUSTFUNDHIC | INVOICED | 2023-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3298599 | TRUSTFUNDHIC | INVOICED | 2021-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3298600 | RENEWAL | INVOICED | 2021-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2909669 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909670 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2547792 | RENEWAL | INVOICED | 2017-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2547791 | TRUSTFUNDHIC | INVOICED | 2017-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1903092 | RENEWAL | INVOICED | 2014-12-04 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232154 | Office of Administrative Trials and Hearings | Issued | Calendared | 2025-06-25 | 5000 | 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-228116 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-09-05 | 1800 | 2024-02-21 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-215450 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-02-12 | 2500 | 2018-04-06 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
TWC-4310 | Office of Administrative Trials and Hearings | Issued | Settled | 2009-05-30 | 500 | No data | Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State