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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLONIAL LANDSCAPING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133449149 2024-06-06 COLONIAL LANDSCAPING INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing JOSEPH GALENO
COLONIAL LANDSCAPING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133449149 2023-07-25 COLONIAL LANDSCAPING INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing CLAUDIA GALENO
COLONIAL LANDSCAPING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133449149 2022-06-21 COLONIAL LANDSCAPING INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JOSEPH GALENO
COLONIAL LANDSCAPING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133449149 2021-06-24 COLONIAL LANDSCAPING INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing CLAUDIA GALENO
COLONIAL LANDSCAPING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133449149 2020-05-18 COLONIAL LANDSCAPING INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CLAUDIA GALENO
COLONIAL LANDSCAPING INC 401 K PROFIT SHARING PLAN TRUST 2018 133449149 2019-03-21 COLONIAL LANDSCAPING INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing JOSEPH GALENO
COLONIAL LANDSCAPING INC 401 K PROFIT SHARING PLAN TRUST 2017 133449149 2018-05-23 COLONIAL LANDSCAPING INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing CLAUDIA GALENO
COLONIAL LANDSCAPING INC 401 K PROFIT SHARING PLAN TRUST 2016 133449149 2017-06-01 COLONIAL LANDSCAPING INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing JOE GALENO
COLONIAL LANDSCAPING INC 401 K PROFIT SHARING PLAN TRUST 2015 133449149 2016-06-27 COLONIAL LANDSCAPING INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing JOSEPH GALENO
COLONIAL LANDSCAPING INC 401 K PROFIT SHARING PLAN TRUST 2014 133449149 2015-06-12 COLONIAL LANDSCAPING INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561730
Sponsor’s telephone number 9147363939
Plan sponsor’s address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 105677331

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing JOSEPH GALENO

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

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
2022-02-17 2023-01-31 Shares Share type: PAR VALUE, Number of shares: 22, Par value: 1
1997-07-21 2023-02-22 Address 231 CENTRAL AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1988-02-12 2022-02-17 Shares Share type: PAR VALUE, Number of shares: 22, Par value: 1
1988-02-12 1997-07-21 Address POB 554, KATONAH, NY, 10536, USA (Type of address: Service of Process)

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
B602118-5 1988-02-12 CERTIFICATE OF INCORPORATION 1988-02-12

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106721285 0216000 1995-03-07 32 NOB HILL DRIVE, ELMSFORD, NY, 10523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-07
Case Closed 1995-05-08

Related Activity

Type Referral
Activity Nr 901779645
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1995-03-17
Abatement Due Date 1995-03-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
831787 Intrastate Non-Hazmat 2023-01-18 10052 2021 4 1 Private(Property)
Legal Name COLONIAL LANDSCAPING INC
DBA Name -
Physical Address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 10567, US
Mailing Address 45 SPROUT BROOK RD, CORTLANDT MANOR, NY, 10567, US
Phone (914) 736-3939
Fax (914) 736-3941
E-mail CCOLONIAL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 19
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPK0195574
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 4
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 4
Total number of Out-Of-Service violations related to Hazardous Materials 1
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 68624MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1FT7W2B66FEA00977
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BIGT
License plate of the secondary unit CA16260
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 16V1U1826M3002882
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-16
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-12-16
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-12-16
Code of the violation 39342
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No brakes as required - Explain:
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-12-16
Code of the violation 393100A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation No or improper load securement
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State