Search icon

PACIFIC LAWN SPRINKLERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PACIFIC LAWN SPRINKLERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1984 (41 years ago)
Entity Number: 889155
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 22-42 129TH ST, COLLEGE POINT, NY, United States, 11356
Address: 22-42 129th Street, College Point, NY, United States, 11356

Contact Details

Phone +1 718-886-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACIFIC LAWN SPRINKLERS INC. DOS Process Agent 22-42 129th Street, College Point, NY, United States, 11356

Chief Executive Officer

Name Role Address
STEPHEN DELLAFIORA Chief Executive Officer 22-42 129TH ST, COLLEGE POINT, NY, United States, 11356

Links between entities

Type:
Headquarter of
Company Number:
F18000003582
State:
FLORIDA
Type:
Headquarter of
Company Number:
001688592
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1169728
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73055113
State:
ILLINOIS

Licenses

Number Status Type Date End date
1004163-DCA Active Business 2003-02-06 2025-02-28

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 22-42 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311000765 2025-03-07 CERTIFICATE OF AMENDMENT 2025-03-07
240130019528 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220803003654 2022-08-03 BIENNIAL STATEMENT 2022-01-01
200102061111 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103007152 2018-01-03 BIENNIAL STATEMENT 2018-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591471 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3296925 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2926195 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2496533 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1931294 RENEWAL INVOICED 2015-01-05 100 Home Improvement Contractor License Renewal Fee
648817 RENEWAL INVOICED 2013-07-22 100 Home Improvement Contractor License Renewal Fee
648818 RENEWAL INVOICED 2011-06-23 100 Home Improvement Contractor License Renewal Fee
648819 RENEWAL INVOICED 2009-05-29 100 Home Improvement Contractor License Renewal Fee
648820 RENEWAL INVOICED 2007-06-20 100 Home Improvement Contractor License Renewal Fee
648821 RENEWAL INVOICED 2005-05-31 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349500
Current Approval Amount:
349500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351642.89
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349500
Current Approval Amount:
349500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352411.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(888) 329-7224
Add Date:
2005-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State