Name: | JOE DIMAGGIO LANDSCAPE CONTRACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1984 (41 years ago) |
Entity Number: | 901609 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 284 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DIMAGGIO | Chief Executive Officer | 284 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 284 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
3187 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-16 | 2022-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-03-14 | 2022-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100415002823 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080514003168 | 2008-05-14 | BIENNIAL STATEMENT | 2008-03-01 |
060410002552 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040405002215 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
020312002736 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State