Name: | TONY MONACO LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1985 (40 years ago) |
Entity Number: | 971391 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 60 SCOTCHTOWN DR., MIDDLETOWN, NY, United States, 10941 |
Principal Address: | 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 SCOTCHTOWN DR., MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
ANTHONY J. MONACO, JR. | Chief Executive Officer | 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, United States, 10941 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12206 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-13 | 2024-02-13 | Address | 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-02 | 2024-02-02 | Address | 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-13 | Address | 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000718 | 2024-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-12 |
240202003391 | 2024-01-16 | CERTIFICATE OF AMENDMENT | 2024-01-16 |
240109004086 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
160927002000 | 2016-09-27 | BIENNIAL STATEMENT | 2015-02-01 |
140812000247 | 2014-08-12 | CERTIFICATE OF AMENDMENT | 2014-08-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State