Search icon

LANDSCAPES BY LEE ITZLER, INC.

Company Details

Name: LANDSCAPES BY LEE ITZLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1987 (38 years ago)
Entity Number: 1154783
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 486 ELWOOD RD, 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
LEE ITZLER DOS Process Agent 486 ELWOOD RD, E. NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
LEE ITZLER Chief Executive Officer 486 ELWOOD RD, E. NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1994-03-30 1997-05-15 Address 207 WEST BEECH STREET, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1994-03-30 1997-05-15 Address 207 WEST BEECH STREET, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1994-03-30 1997-05-15 Address 207 WEST BEECH STREET, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-04-19 1994-03-30 Address 3812 ARTHUR AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1993-04-19 1994-03-30 Address 3812 ARTHUR AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1993-04-19 1994-03-30 Address 3812 ARTHUR AVENUE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1987-03-19 1993-04-19 Address 3812 ARTHUR AVE., SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002019 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110329002333 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090225002413 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070321002870 2007-03-21 BIENNIAL STATEMENT 2007-03-01
030311002635 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010314002387 2001-03-14 BIENNIAL STATEMENT 2001-03-01
970515003042 1997-05-15 BIENNIAL STATEMENT 1997-03-01
940330002765 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930419002118 1993-04-19 BIENNIAL STATEMENT 1993-03-01
B472488-4 1987-03-19 CERTIFICATE OF INCORPORATION 1987-03-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1520168 Intrastate Non-Hazmat 2025-02-14 2500 2025 2 1 Private(Property)
Legal Name LANDSCAPES BY LEE ITZLER INC
DBA Name -
Physical Address 486 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, US
Mailing Address 486 ELWOOD RD, EAST NORTHPORT, NY, 11731, US
Phone (631) 368-8626
Fax -
E-mail LEEITZLR@AOL.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