Search icon

COLONIAL LANDSCAPING, INC.

Company Details

Name: COLONIAL LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1988 (37 years ago)
Entity Number: 1234866
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 W Red Oak Ln, WHITE PLAINS, NY, United States, 10604
Principal Address: 45 Sprout Brook Road, Cortlandt Manor, NY, United States, 10567

Contact Details

Phone +1 914-736-3939

Shares Details

Shares issued 22

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN J.M. BROTMANN, ESQ. DOS Process Agent 4 W Red Oak Ln, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
JOSEPH A GALENO Chief Executive Officer 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
133449149
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1324617-DCA Inactive Business 2009-07-02 2023-02-28

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-02-02 Address 4 W Red Oak Ln, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2023-02-22 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 22, Par value: 1
2023-02-22 2024-02-02 Address 45 SPROUT BROOK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-02-22 Shares Share type: PAR VALUE, Number of shares: 22, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240202002555 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230222000821 2023-02-22 BIENNIAL STATEMENT 2022-02-01
040701000380 2004-07-01 ANNULMENT OF DISSOLUTION 2004-07-01
970721000336 1997-07-21 CERTIFICATE OF AMENDMENT 1997-07-21
DP-1118427 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307970 RENEWAL INVOICED 2021-03-10 100 Home Improvement Contractor License Renewal Fee
3307969 TRUSTFUNDHIC INVOICED 2021-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960967 TRUSTFUNDHIC INVOICED 2019-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960968 RENEWAL INVOICED 2019-01-11 100 Home Improvement Contractor License Renewal Fee
2502512 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502513 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2052369 RENEWAL INVOICED 2015-04-20 100 Home Improvement Contractor License Renewal Fee
1932094 DCA-SUS CREDITED 2015-01-06 75 Suspense Account
1932092 PROCESSING INVOICED 2015-01-06 25 License Processing Fee
1883314 RENEWAL CREDITED 2014-11-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-07
Type:
Unprog Rel
Address:
32 NOB HILL DRIVE, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 736-3941
Add Date:
1999-10-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State