Search icon

ALL DIMENSIONS LANDSCAPING INC.

Company Details

Name: ALL DIMENSIONS LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260621
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 2035 STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN DALTON DOS Process Agent 2035 STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
GLENN JAMES DALTON Chief Executive Officer 2035 STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Permits

Number Date End date Type Address
7465 2015-04-27 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2002-05-14 2010-05-27 Address 24 BRUNO LANE, DIX HILLS, NY, 11746, 7101, USA (Type of address: Chief Executive Officer)
1998-06-01 2002-05-14 Address 24 BRUNO LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-06-01 2010-05-27 Address 24 BRUNO LN, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1998-06-01 2010-05-27 Address 24 BRUNO LN, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1992-11-30 1998-06-01 Address 2015 STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1992-11-30 1998-06-01 Address 2015 STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1992-11-30 1998-06-01 Address 2015 STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1988-05-11 1992-11-30 Address 258 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509006466 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100527002332 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080616002347 2008-06-16 BIENNIAL STATEMENT 2008-05-01
060515002980 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040510002722 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020514002586 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000519002344 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980601002681 1998-06-01 BIENNIAL STATEMENT 1998-05-01
960509002355 1996-05-09 BIENNIAL STATEMENT 1996-05-01
000044006789 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1507382 Intrastate Non-Hazmat 2006-05-29 - - 2 2 Private(Property)
Legal Name ALL DIMENSIONS LANDSCAPING INC
DBA Name -
Physical Address 24 BRUNO LA, DIX HILLS, NY, 11746, US
Mailing Address 24 BRUNO LA, DIX HILLS, NY, 11746, US
Phone (163) 158-6251
Fax -
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