Search icon

ZAFFER LAWNSCAPE INC.

Company Details

Name: ZAFFER LAWNSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1987 (38 years ago)
Date of dissolution: 08 Mar 2023
Entity Number: 1147144
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 39 BUTTERNUT DR., PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZAFFER LAWNSCAPE INC. DOS Process Agent 39 BUTTERNUT DR., PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
RICHARD J. ZAFFER Chief Executive Officer 39 BUTTERNUT DR., PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2021-02-01 2023-07-18 Address 39 BUTTERNUT DR., PITTSFORD, NY, 14534, 2454, USA (Type of address: Service of Process)
2001-02-23 2021-02-01 Address 39 BUTTERNUT DR., PITTSFORD, NY, 14534, 2454, USA (Type of address: Service of Process)
2001-02-23 2023-07-18 Address 39 BUTTERNUT DR., PITTSFORD, NY, 14534, 2454, USA (Type of address: Chief Executive Officer)
1993-03-15 2001-02-23 Address 39 BUTTERNUT DR, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-03-15 2001-02-23 Address 39 BUTTERNUT DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-03-15 2001-02-23 Address 39 BUTTERNUT DR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1987-02-24 1993-03-15 Address 39 BUTTERNUT DRIVE, PITTSFORD, NY, 14450, USA (Type of address: Service of Process)
1987-02-24 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230718004614 2023-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-08
210201060118 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060493 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007738 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006126 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006337 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110211002138 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090123003427 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070213002073 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050309002803 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1519345 Intrastate Non-Hazmat 2006-06-22 6000 2005 3 3 Private(Property)
Legal Name ZAFFER LAWNSCAPE INC
DBA Name -
Physical Address 39 BUTTERNUT DR, PITTSFORD, NY, 14534-2454, US
Mailing Address 39 BUTTERNUT DR, PITTSFORD, NY, 14534-2454, US
Phone (585) 248-3443
Fax (585) 383-4339
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: 16 Mar 2025

Sources: New York Secretary of State