KINGS COUNTY NURSERIES INC.

Name: | KINGS COUNTY NURSERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1982 (43 years ago) |
Entity Number: | 805980 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 625 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-493-2363
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 NEW YORK AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
JOSEPH MEROLA JR | Chief Executive Officer | 56 RYE AVE, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1314083-DCA | Active | Business | 2009-04-13 | 2025-02-28 |
0786424-DCA | Inactive | Business | 1998-06-15 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-19 | 2022-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-05 | 2006-11-14 | Address | 38 MULBERRY CIRCLE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1994-01-10 | 2002-11-05 | Address | 38 MULBERRY CIRCLE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1982-11-22 | 2022-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-11-22 | 1994-01-10 | Address | 625 NEW YORK AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220819000841 | 2022-08-19 | BIENNIAL STATEMENT | 2020-11-01 |
061114002990 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041214002814 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
041116000544 | 2004-11-16 | CERTIFICATE OF MERGER | 2004-11-16 |
021105002442 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3548983 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3548982 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3265989 | TRUSTFUNDHIC | INVOICED | 2020-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3265990 | RENEWAL | INVOICED | 2020-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2905353 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905354 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2486367 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486368 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
1887067 | RENEWAL | INVOICED | 2014-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
1887066 | TRUSTFUNDHIC | INVOICED | 2014-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221827 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-06-04 | 100 | 2021-06-04 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State