Name: | DEBENEDITTIS LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1984 (41 years ago) |
Entity Number: | 899492 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 848 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Contact Details
Phone +1 516-741-3200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY DEBENEDITTIS | Chief Executive Officer | 848 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
JOHN DEBENEDITTIS | DOS Process Agent | 848 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1311917-DCA | Inactive | Business | 2009-03-20 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-12 | 2016-03-17 | Address | 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2016-03-17 | Address | 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2006-05-08 | 2008-03-12 | Address | 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2016-03-17 | Address | 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-03-30 | 2006-05-08 | Address | 848 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160317006058 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140313006187 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120418002061 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100422003568 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080312002712 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2533648 | RENEWAL | INVOICED | 2017-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2533647 | TRUSTFUNDHIC | INVOICED | 2017-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1975197 | RENEWAL | INVOICED | 2015-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
1975196 | TRUSTFUNDHIC | INVOICED | 2015-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
957244 | CNV_TFEE | INVOICED | 2013-06-11 | 7.46999979019165 | WT and WH - Transaction Fee |
957243 | TRUSTFUNDHIC | INVOICED | 2013-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
957756 | RENEWAL | INVOICED | 2013-06-11 | 100 | Home Improvement Contractor License Renewal Fee |
957245 | TRUSTFUNDHIC | INVOICED | 2011-06-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
957758 | RENEWAL | INVOICED | 2011-06-03 | 100 | Home Improvement Contractor License Renewal Fee |
957246 | CNV_TFEE | INVOICED | 2009-04-21 | 6 | WT and WH - Transaction Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State