Search icon

TACONIC VALLEY LAWN & GARDEN, INC.

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2013-01-29
Name of individual signing JOSEPH HANSELMAN
TACONIC VALLEY LAWN & GARDEN, INC. DEFINED BENEFIT PLAN 2011 141703303 2012-07-17 TACONIC VALLEY LAWN & GARDEN, INC. 12
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
TACONIC VALLEY LAWN & GARDEN, INC. DEFINED BENEFIT PLAN 2010 141703303 2011-10-10 TACONIC VALLEY LAWN & GARDEN, INC. 11
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
TACONIC VALLEY LAWN & GARDEN, INC. DEFINED BENEFIT PLAN 2009 141703303 2010-10-07 TACONIC VALLEY LAWN & GARDEN, INC. 11
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
TACONIC VALLEY LAWN & GARDEN, INC. DEFINED BENEFIT PLAN 2009 141703303 2010-10-07 TACONIC VALLEY LAWN & GARDEN, INC. 11
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

Chief Executive Officer

Name Role Address
JOSEPH H HANSELMAN Chief Executive Officer 2714 RTE 23, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
JOSEPH H HANSELMAN DOS Process Agent 1025 RT 7A, HILLSDALE, NY, United States, 12529

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336441613 0213100 2012-09-20 2714 STATE ROUTE 23, HILLSDALE, NY, 12529
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-09-20
Case Closed 2012-09-21

Related Activity

Type Inspection
Activity Nr 452197
Safety Yes
334521978 0213100 2012-06-01 2714 STATE ROUTE 23, HILLSDALE, NY, 12529
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).

Paycheck Protection Program

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
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HILLSDALE, COLUMBIA, NY, 12529-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40347.95
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

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)
Legal Name TACONIC VALLEY LAWN & GARDEN INC
DBA Name HILLSDALE AGWAY
Physical Address 2714 RT 23, HILLSDALE, NY, 12529, US
Mailing Address P O BOX 415, HILLSDALE, NY, 12529, US
Phone (518) 325-4611
Fax (518) 325-6177
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