Entity Number 3148268
Status Active
NameACE LANDSCAPING SERVICES, INC.
CountyNassau
Date of registration 10 Jan 2005 (20 years ago) 10 Jan 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 74 RIVERDALE RD, VALLEY STREAM, NY, United States, 11581
Principal Address ZIP code 11581
Address 74 RIVERDALE ROAD, VALLEY STREAM, NY, United States, 11581
Address ZIP code 11581
Contact Details
Phone +1 516-791-6241
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
74 RIVERDALE ROAD, VALLEY STREAM, NY, United States, 11581
JUAN REYES
Chief Executive Officer
74 RIVERDALE RD, VALLEY STREAM, NY, United States, 11581
1323617-DCA
Inactive
Business
2013-02-21
2017-02-28
13237
2013-04-10
2026-10-31
Pesticide use
2005-01-10
2024-01-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
130321002385
2013-03-21
BIENNIAL STATEMENT
2013-01-01
120713002105
2012-07-13
BIENNIAL STATEMENT
2011-01-01
090114003207
2009-01-14
BIENNIAL STATEMENT
2009-01-01
050110000886
2005-01-10
CERTIFICATE OF INCORPORATION
2005-01-10
2011474
RENEWAL
INVOICED
2015-03-07
100
Home Improvement Contractor License Renewal Fee
2011473
TRUSTFUNDHIC
INVOICED
2015-03-07
200
Home Improvement Contractor Trust Fund Enrollment Fee
1218388
TRUSTFUNDHIC
INVOICED
2013-02-21
200
Home Improvement Contractor Trust Fund Enrollment Fee
1218389
RENEWAL
INVOICED
2013-02-21
100
Home Improvement Contractor License Renewal Fee
1218387
LICENSE
INVOICED
2009-06-24
125
Home Improvement Contractor License Fee
1218385
TRUSTFUNDHIC
INVOICED
2009-06-24
200
Home Improvement Contractor Trust Fund Enrollment Fee
1218386
FINGERPRINT
INVOICED
2009-06-24
75
Fingerprint Fee
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts