Search icon

BLUE MTN. LANDSCAPING INC.

Company Details

Name: BLUE MTN. LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1987 (38 years ago)
Entity Number: 1204970
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: 55 LOSEE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER CATANO DOS Process Agent 55 LOSEE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
PETER CATANO Chief Executive Officer 55 LOSEE ROAD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1999-10-04 2007-09-10 Address 55 LOSEE RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1999-10-04 2007-09-10 Address 55 LOSEE RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1999-10-04 2007-09-10 Address 55 LOSEE RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1994-06-08 1999-10-04 Address 119 DOGWOOD DRIVE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-05-11 1999-10-04 Address 119 DOGWOOD DRIVE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1993-05-11 1994-06-08 Address 119 DOGWOOD DRIVE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-05-11 1999-10-04 Address 119 DOGWOOD DRIVE, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1987-09-28 1993-05-11 Address 22 SNIFFEN MTN ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111003002214 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090924002191 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070910002122 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051115002523 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030910002213 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010828002061 2001-08-28 BIENNIAL STATEMENT 2001-09-01
991004002601 1999-10-04 BIENNIAL STATEMENT 1999-09-01
970919002256 1997-09-19 BIENNIAL STATEMENT 1997-09-01
940608002018 1994-06-08 BIENNIAL STATEMENT 1993-09-01
930511003377 1993-05-11 BIENNIAL STATEMENT 1992-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1520561 Intrastate Non-Hazmat 2018-01-31 10000 2017 3 1 Private(Property)
Legal Name BLUE MTN LANDSCAPING INC
DBA Name -
Physical Address 46 ROA HOOK ROAD, CORTLANDT MANOR, NY, 10567, US
Mailing Address 55 LOSEE RD, WAPPINGER FALLS, NY, 12590, US
Phone (845) 656-4357
Fax -
E-mail BLUEMTNLANDMAN@OPTONLINE.NET

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