Search icon

HITHERWOOD LANDSCAPING, INC.

Company Details

Name: HITHERWOOD LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1985 (40 years ago)
Entity Number: 1019334
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 5 HULL PLACE, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HULL PLACE, E NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
JOHN A SETERA Chief Executive Officer 5 HULL PLACE, E NORTHPORT, NY, United States, 11731

Permits

Number Date End date Type Address
9283 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2003-04-16 2005-10-20 Address 704 TENTH AVE, EAST NORTHPORT, NY, 11731, 1726, USA (Type of address: Principal Executive Office)
2003-04-16 2005-10-20 Address 704 TENTH AVE, EAST NORTHPORT, NY, 11731, 1726, USA (Type of address: Chief Executive Officer)
2003-04-16 2005-10-20 Address 704 TENTH AVE, EAST NORTHPORT, NY, 11731, 1726, USA (Type of address: Service of Process)
1993-09-23 2003-04-16 Address 8 CONCORD DRIVE SOUTH, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
1993-03-22 2003-04-16 Address 8 CONCORD DRIVE SOUTH, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-03-22 2003-04-16 Address 8 CONCORD DRIVE SOUTH, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
1985-08-19 1993-09-23 Address 8 CONCORD DRIVE SOUTH, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002564 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110830002547 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090821002213 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070810002103 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051020003053 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030807002536 2003-08-07 BIENNIAL STATEMENT 2003-08-01
030416002652 2003-04-16 BIENNIAL STATEMENT 2001-08-01
930923002760 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930322003079 1993-03-22 BIENNIAL STATEMENT 1992-08-01
B258376-7 1985-08-19 CERTIFICATE OF INCORPORATION 1985-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1516884 Intrastate Hazmat 2023-06-02 123569 2023 1 4 Private(Property)
Legal Name HITHERWOOD LANDSCAPING INC
DBA Name -
Physical Address 5 HULL PLACE, EAST NORTHPORT, NY, 11731, US
Mailing Address 5 HULL PLACE, EAST NORTHPORT, NY, 11731, US
Phone (631) 261-0840
Fax (631) 261-0840
E-mail JOHNSETERA@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State