Search icon

MAURO LANDSCAPING CORP.

Company Details

Name: MAURO LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1987 (38 years ago)
Entity Number: 1187492
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 327 EVANS AVENUE, OCEANSIDE, NY, United States, 11572
Principal Address: 327 EVANS AVE, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-678-3748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 EVANS AVENUE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
MARIO MAURO Chief Executive Officer 327 EVANS AVENUE, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
0815464-DCA Active Business 2003-02-04 2025-02-28

History

Start date End date Type Value
1987-07-17 1993-12-30 Address 327 EVANS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990729002565 1999-07-29 BIENNIAL STATEMENT 1999-07-01
971003002024 1997-10-03 BIENNIAL STATEMENT 1997-07-01
931230002119 1993-12-30 BIENNIAL STATEMENT 1993-07-01
930308002473 1993-03-08 BIENNIAL STATEMENT 1992-07-01
B522272-4 1987-07-17 CERTIFICATE OF INCORPORATION 1987-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586493 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586494 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3288417 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288416 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928543 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928544 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2536409 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536408 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988471 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988472 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2024263 Intrastate Non-Hazmat 2010-05-04 - - 1 1 Private(Property)
Legal Name MAURO LANDSCAPING CORP
DBA Name -
Physical Address 570 PEARL ST, OCEANSIDE, NY, 11572, US
Mailing Address 570 PEARL ST, OCEANSIDE, NY, 11572, US
Phone (516) 678-3748
Fax -
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