Search icon

S.K. COMPLETE LANDSCAPING INC.

Print

Details

Entity Number 1244847

Status Active

NameS.K. COMPLETE LANDSCAPING INC.

CountyNassau

Date of registration 18 Mar 1988 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 66 WELLS RD, GREENLAWN, NY, United States, 11740

Address ZIP code 11740

Principal Address 66 WELLS ROAD, GREENLAWN, NY, United States, 11740

Principal Address ZIP code 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SEAN KELLY

Chief Executive Officer

66 WELLS ROAD, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address

SEAN KELLY

DOS Process Agent

66 WELLS RD, GREENLAWN, NY, United States, 11740

Permits

Number Date End date Type Address

8660

2015-01-01

2026-12-31

Pesticide use

History

Start date End date Type Value

2024-01-22

2024-01-22

Address

66 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)

2024-01-22

2024-01-22

Address

66 WELLS ROAD, GREENLAWN, NY, 11740, 1517, USA (Type of address: Chief Executive Officer)

2020-03-04

2024-01-22

Address

66 WELLS RD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

2010-04-13

2020-03-04

Address

66 WELLS ROAD, GREENLAWN, NY, 11740, 1517, USA (Type of address: Service of Process)

2010-04-13

2024-01-22

Address

66 WELLS ROAD, GREENLAWN, NY, 11740, 1517, USA (Type of address: Chief Executive Officer)

1998-03-20

2010-04-13

Address

66 WELLS AVE, GREENLAWN, NY, 11740, 1517, USA (Type of address: Principal Executive Office)

1998-03-20

2010-04-13

Address

66 WELLS AVE, GREENLAWN, NY, 11740, 1517, USA (Type of address: Chief Executive Officer)

1998-03-20

2010-04-13

Address

66 WELLS AVE, GREENLAWN, NY, 11740, 1517, USA (Type of address: Service of Process)

1993-05-12

1998-03-20

Address

94 MELVILLE ROAD, HUNTINGTON STATION, NY, 11746, 7609, USA (Type of address: Service of Process)

1993-05-12

1998-03-20

Address

94 MELVILLE ROAD, HUNTINGTON STATION, NY, 11746, 7609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240122000899

2024-01-22

BIENNIAL STATEMENT

2024-01-22

200304060047

2020-03-04

BIENNIAL STATEMENT

2020-03-01

160404006537

2016-04-04

BIENNIAL STATEMENT

2016-03-01

140620006172

2014-06-20

BIENNIAL STATEMENT

2014-03-01

120725002610

2012-07-25

BIENNIAL STATEMENT

2012-03-01

100413002075

2010-04-13

BIENNIAL STATEMENT

2010-03-01

080307002942

2008-03-07

BIENNIAL STATEMENT

2008-03-01

060329002330

2006-03-29

BIENNIAL STATEMENT

2006-03-01

040331002864

2004-03-31

BIENNIAL STATEMENT

2004-03-01

020321002752

2002-03-21

BIENNIAL STATEMENT

2002-03-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts