Search icon

D. SANTOLI LANDSCAPING, INC.

Company Details

Name: D. SANTOLI LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1986 (39 years ago)
Entity Number: 1066606
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 11 CLARK PLACE, W HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO SANTOLI Chief Executive Officer 11 CLARK PLACE, W HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
DOMENICO SANTOLI DOS Process Agent 11 CLARK PLACE, W HARRISON, NY, United States, 10604

History

Start date End date Type Value
1998-03-27 2008-03-03 Address 11 CLARK PLACE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
1998-03-27 2008-03-03 Address 11 CLARK PLACE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
1998-03-27 2008-03-03 Address 11 CLARK PLACE, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
1994-06-08 1998-03-27 Address 2 CLARK PLACE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
1994-05-11 1998-03-27 Address 2 CLARK PLACE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
1994-05-11 1998-03-27 Address 2 CLARK PLACE, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
1994-05-11 1994-06-08 Address 2 CLARK AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
1986-03-19 1994-05-11 Address C/O VINCENT CAPUTO, 50 MACRI AVE, EAST WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002027 2014-06-06 BIENNIAL STATEMENT 2014-03-01
120509002878 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100525002485 2010-05-25 BIENNIAL STATEMENT 2010-03-01
080303003158 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060331002159 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040330002620 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020315002411 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000323002787 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980327002521 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940608002089 1994-06-08 BIENNIAL STATEMENT 1994-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1791386 Intrastate Non-Hazmat 2022-07-29 10 2019 1 1 Private(Property)
Legal Name D SANTOLI LANDSCAPING INC
DBA Name -
Physical Address 11 CLARK PLACE, WEST HARRISON, NY, 10604, US
Mailing Address 11 CLARK PLACE, WEST HARRISON, NY, 10604, US
Phone (914) 761-8552
Fax (914) 835-4538
E-mail -

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: 27 Feb 2025

Sources: New York Secretary of State