ADM LANDSCAPE CORP.

Name: | ADM LANDSCAPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1985 (40 years ago) |
Entity Number: | 999431 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-06 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-805-7272
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDY DIMARINO, JR. | Chief Executive Officer | 132-06 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132-06 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1178485-DCA | Active | Business | 2004-08-31 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13145 | 2015-03-05 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-23 | 1993-09-08 | Address | 196-45 DUNTON AVE., HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process) |
1985-05-23 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930908002839 | 1993-09-08 | BIENNIAL STATEMENT | 1993-05-01 |
B229682-3 | 1985-05-23 | CERTIFICATE OF INCORPORATION | 1985-05-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3553459 | RENEWAL | INVOICED | 2022-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
3553458 | TRUSTFUNDHIC | INVOICED | 2022-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3292018 | RENEWAL | INVOICED | 2021-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
3292017 | TRUSTFUNDHIC | INVOICED | 2021-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3001219 | TRUSTFUNDHIC | INVOICED | 2019-03-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3001220 | RENEWAL | INVOICED | 2019-03-12 | 100 | Home Improvement Contractor License Renewal Fee |
2571759 | TRUSTFUNDHIC | INVOICED | 2017-03-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2571760 | RENEWAL | INVOICED | 2017-03-07 | 100 | Home Improvement Contractor License Renewal Fee |
2026408 | TRUSTFUNDHIC | INVOICED | 2015-03-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2026409 | RENEWAL | INVOICED | 2015-03-24 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230085 | Office of Administrative Trials and Hearings | Issued | Calendared | 2024-09-19 | 500 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State