Name: | ANTHONY PALMIERI LANDSCAPING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1984 (41 years ago) |
Entity Number: | 922654 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 820 SOUTH FULTON AVE, MOUNT VERSON, NY, United States, 10550 |
Principal Address: | 820 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 820 SOUTH FULTON AVE, MOUNT VERSON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ANTHONY PALMIERI | Chief Executive Officer | 820 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-10 | 2007-05-21 | Address | 6 PENN PL, PELHAM MANOR, NY, 10803, 2712, USA (Type of address: Chief Executive Officer) |
2004-08-12 | 2007-05-21 | Address | 6 PENN PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
2004-08-12 | 2007-05-21 | Address | 6 PENN PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
1995-06-27 | 2006-07-10 | Address | 662 WOLFS LANE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2004-08-12 | Address | 820 S FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060218 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
161219006034 | 2016-12-19 | BIENNIAL STATEMENT | 2016-06-01 |
120726002559 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100701003127 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080627002247 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216315 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-10-02 | 200 | 2018-10-09 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-216717 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-02 | 250 | 2019-02-25 | General Prohibitions |
TWC-210737 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-13 | 250 | 2014-11-19 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-209560 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-04-02 | 150 | 2014-04-08 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State