Search icon

LANDSCAPE DESIGN ASSOCIATES OF WESTCHESTER, INC.

Headquarter

Company Details

Name: LANDSCAPE DESIGN ASSOCIATES OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1988 (37 years ago)
Date of dissolution: 12 Jun 2019
Entity Number: 1288423
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 12 JEANNE COURT, CARMEL, NY, United States, 10512
Principal Address: 12 JEANNE CT, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LANDSCAPE DESIGN ASSOCIATES OF WESTCHESTER, INC., CONNECTICUT 0876238 CONNECTICUT

DOS Process Agent

Name Role Address
WILLIAM HARRIS EINHORN DOS Process Agent 12 JEANNE COURT, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
WILLIAM HARRIS EINHORN Chief Executive Officer 12 JEANNE CT, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1995-08-21 1996-09-11 Address 12 JEANNE COURT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-05-21 1995-08-21 Address 24 MAPLE HILL DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-05-21 1996-09-11 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1988-08-30 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-30 1995-08-21 Address 24 MAPLE HILL DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190612000692 2019-06-12 CERTIFICATE OF DISSOLUTION 2019-06-12
141215006837 2014-12-15 BIENNIAL STATEMENT 2014-08-01
121022002129 2012-10-22 BIENNIAL STATEMENT 2012-08-01
080818003010 2008-08-18 BIENNIAL STATEMENT 2008-08-01
061101002254 2006-11-01 BIENNIAL STATEMENT 2006-08-01
041214003083 2004-12-14 BIENNIAL STATEMENT 2004-08-01
020809002343 2002-08-09 BIENNIAL STATEMENT 2002-08-01
980819002424 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960911002413 1996-09-11 BIENNIAL STATEMENT 1996-08-01
950821002085 1995-08-21 BIENNIAL STATEMENT 1993-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1041669 Intrastate Non-Hazmat 2018-09-08 20000 2017 4 1 Private(Property)
Legal Name LANDSCAPE DESIGN ASSOCIATES OF WESTCHESTER INC
DBA Name -
Physical Address 12 JEANNE COURT, CARMEL, NY, 10512, US
Mailing Address 12 JEANNE COURT, CARMEL, NY, 10512, US
Phone (845) 277-7006
Fax (845) 277-7006
E-mail LDAWINC@AOL.COM

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