Name: | TACONIC VALLEY LAWN & GARDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2024 |
Entity Number: | 1233000 |
ZIP code: | 12529 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1025 RT 7A, HILLSDALE, NY, United States, 12529 |
Principal Address: | 1025 RTE 7A, HILLSDALE, NY, United States, 12529 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TACONIC VALLEY LAWN & GARDEN, INC. DEFINED BENEFIT PLAN | 2012 | 141703303 | 2013-01-29 | TACONIC VALLEY LAWN & GARDEN, INC. | 12 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-01-29 |
Name of individual signing | JOSEPH HANSELMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5183254611 |
Plan sponsor’s address | P.O. BOX 415, 2714 ROUTE 23, HILLSDALE, NY, 12529 |
Plan administrator’s name and address
Administrator’s EIN | 141703303 |
Plan administrator’s name | TACONIC VALLEY LAWN & GARDEN, INC. |
Plan administrator’s address | P.O. BOX 415, 2714 ROUTE 23, HILLSDALE, NY, 12529 |
Administrator’s telephone number | 5183254611 |
Signature of
Role | Plan administrator |
Date | 2012-07-17 |
Name of individual signing | JOSEPH HANSELMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5183254611 |
Plan sponsor’s address | P.O. BOX 415, 2714 ROUTE 23, HILLSDALE, NY, 12529 |
Plan administrator’s name and address
Administrator’s EIN | 141703303 |
Plan administrator’s name | TACONIC VALLEY LAWN & GARDEN, INC. |
Plan administrator’s address | P.O. BOX 415, 2714 ROUTE 23, HILLSDALE, NY, 12529 |
Administrator’s telephone number | 5183254611 |
Signature of
Role | Plan administrator |
Date | 2011-10-10 |
Name of individual signing | JOSEPH HANSELMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5183254611 |
Plan sponsor’s address | P.O. BOX 415, HILLSDALE, NY, 12529 |
Plan administrator’s name and address
Administrator’s EIN | 141703303 |
Plan administrator’s name | TACONIC VALLEY LAWN & GARDEN, INC. |
Plan administrator’s address | P.O. BOX 415, HILLSDALE, NY, 12529 |
Administrator’s telephone number | 5183254611 |
Signature of
Role | Plan administrator |
Date | 2010-10-07 |
Name of individual signing | JOSEPH HANSELMAN |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 5183254611 |
Plan sponsor’s address | P.O. BOX 415, HILLSDALE, NY, 12529 |
Plan administrator’s name and address
Administrator’s EIN | 141703303 |
Plan administrator’s name | TACONIC VALLEY LAWN & GARDEN, INC. |
Plan administrator’s address | P.O. BOX 415, HILLSDALE, NY, 12529 |
Administrator’s telephone number | 5183254611 |
Signature of
Role | Employer/plan sponsor |
Date | 2010-10-07 |
Name of individual signing | JOSEPH HANSELMAN |
Name | Role | Address |
---|---|---|
JOSEPH H HANSELMAN | Chief Executive Officer | 2714 RTE 23, HILLSDALE, NY, United States, 12529 |
Name | Role | Address |
---|---|---|
JOSEPH H HANSELMAN | DOS Process Agent | 1025 RT 7A, HILLSDALE, NY, United States, 12529 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-05 | 2024-09-17 | Address | 2714 RTE 23, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
1998-02-09 | 2024-09-17 | Address | 1025 RT 7A, HILLSDALE, NY, 12529, USA (Type of address: Service of Process) |
1998-02-09 | 2004-02-05 | Address | 1025 RT 7A, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
1998-02-09 | 2004-02-05 | Address | 1025 RT 7A, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office) |
1993-04-20 | 1998-02-09 | Address | 1025 CENTER HILL ROAD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1998-02-09 | Address | 1025 CENTER HILL ROAD, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office) |
1988-02-05 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-02-05 | 1998-02-09 | Address | 4 BERKSHIRE DRIVE, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917003578 | 2024-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-26 |
140325002038 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120329002464 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100311002283 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080211002347 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060316002714 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040205002857 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020214002789 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
000308002474 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980209002251 | 1998-02-09 | BIENNIAL STATEMENT | 1998-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
336441613 | 0213100 | 2012-09-20 | 2714 STATE ROUTE 23, HILLSDALE, NY, 12529 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 452197 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-06-01 |
Case Closed | 2012-10-23 |
Related Activity
Type | Complaint |
Activity Nr | 362687 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 H |
Issuance Date | 2012-08-13 |
Abatement Due Date | 2012-08-23 |
Current Penalty | 1200.0 |
Initial Penalty | 1600.0 |
Final Order | 2012-08-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: A) Storage Room - On June 1, 2012, and at times prior thereto, there were no stairrails on the exposed sides of the attic access staircase. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100110 B06 VI |
Issuance Date | 2012-08-13 |
Abatement Due Date | 2012-08-23 |
Current Penalty | 900.0 |
Initial Penalty | 1200.0 |
Final Order | 2012-08-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.110(b)(6)(vi): Readily ignitable material such as weeds and long dry grass was not removed within 10 feet of any LPG container: A) LPG Filling Area - On or about June 1, 2012, weeds were not removed to within 10 feet of the 1,000 gallon propane container. |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100110 F06 II |
Issuance Date | 2012-08-13 |
Abatement Due Date | 2012-08-23 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2012-08-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.110(f)(6)(ii): Containers were not stored in a suitable enclosure or otherwise protected against tampering: A) Worksite - On or about June 1, 2012, approximately eleven 20 lb and one 30 lb propane cylinders were stored behind the store and adjacent to the propane filling station. The cylinders were not stored behind a locked fence or cage to prevent members of the public from tampering with the cylinders. |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100178 L04 III |
Issuance Date | 2012-08-13 |
Abatement Due Date | 2012-08-23 |
Current Penalty | 900.0 |
Initial Penalty | 1200.0 |
Final Order | 2012-08-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not conducted at least once every three years: A) Worksite - On June 1, 2012, and at times prior thereto, for operators of the Clark GPS 15 LP forklift. |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100178 L06 |
Issuance Date | 2012-08-13 |
Abatement Due Date | 2012-08-23 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2012-08-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(6): The employer did not certify that each operator had been trained and evaluated as required by this paragraph (l): A) Worksite - On June 1, 2012, and at times prior thereto, for operators of the Clark GPS 15 LP forklift. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2012-08-13 |
Abatement Due Date | 2012-09-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2012-08-25 |
Nr Instances | 1 |
Nr Exposed | 11 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A) Worksite - On June 1, 2012, and at times prior thereto, a written hazard communication program was not developed to address the hazards of the chemicals used or stored at the workplace such as, but not limited to: Propane and SuperChlor. |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2012-08-13 |
Abatement Due Date | 2012-09-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2012-08-25 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: A) Worksite - On or about June 1, 2012, material safety data sheets (MSDS) were not present for each hazardous chemical used or stored in the workplace, such as but not limited to: propane and SuperChlor (sodium hypochlorite). |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3687607105 | 2020-04-12 | 0248 | PPP | 2714 NY State Route 23, HILLSDALE, NY, 12529 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1518789 | Intrastate Non-Hazmat | 2006-06-21 | 10000 | 2005 | 1 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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