Search icon

GREEN ACRE LANDSCAPING & GARDENING CO. INC.

Company Details

Name: GREEN ACRE LANDSCAPING & GARDENING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1988 (37 years ago)
Entity Number: 1230025
ZIP code: 10303
County: Kings
Place of Formation: New York
Address: 188 PULASKI AVE, STATEN ISLAND, NY, United States, 10303
Principal Address: 182 PULASKI AVE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-556-3456

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIUSEPPE ANTONIELLO DOS Process Agent 188 PULASKI AVE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
GIUSEPPE ANTONIELLO Chief Executive Officer 188 PULASKI AVE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
0922891-DCA Active Business 2006-02-01 2025-02-28

Permits

Number Date End date Type Address
10510 2015-03-02 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2002-01-15 2018-11-13 Address 2071 81ST ST, BROOKLYN, NY, 11214, 1806, USA (Type of address: Service of Process)
2000-02-17 2018-11-13 Address 8022 21ST AVE, BROOKLYN, NY, 11214, 1806, USA (Type of address: Principal Executive Office)
2000-02-17 2018-11-13 Address 2071 81ST ST, BROOKLYN, NY, 11214, 1806, USA (Type of address: Chief Executive Officer)
1998-02-26 2000-02-17 Address 8022 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-02-26 2000-02-17 Address 2071 81ST ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-03-18 1998-02-26 Address 2071-81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-03-18 1998-02-26 Address 8022 21ST AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1988-01-26 2002-01-15 Address 1959 - 84TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181113002013 2018-11-13 BIENNIAL STATEMENT 2018-01-01
040123002675 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020115002886 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000217002430 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980226002130 1998-02-26 BIENNIAL STATEMENT 1998-01-01
940210002238 1994-02-10 BIENNIAL STATEMENT 1994-01-01
930318003171 1993-03-18 BIENNIAL STATEMENT 1993-01-01
B595242-4 1988-01-26 CERTIFICATE OF INCORPORATION 1988-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601464 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3601463 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302035 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302036 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2988715 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988716 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2563625 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553813 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
1947584 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee
1947583 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1378270 Intrastate Non-Hazmat 2005-05-31 10000 2004 2 3 Private(Property)
Legal Name GREEN ACRE LANDSCAPING & GARDENING CO INC
DBA Name -
Physical Address 188 PULASKI AVENUE, STATEN ISLAND, NY, 10303-2722, US
Mailing Address 188 PULASKI AVENUE, STATEN ISLAND, NY, 10303-2722, US
Phone (732) 656-1808
Fax (732) 656-1808
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