Search icon

V & H LANDSCAPING CORP.

Company Details

Name: V & H LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1988 (36 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 1306680
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 3 2ND PLACE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 2ND PLACE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LAWRENCE S. VITTORE Chief Executive Officer 3 2ND PLACE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2001-01-16 2023-09-17 Address 3 2ND PLACE, GARDEN CITY, NY, 11530, 6118, USA (Type of address: Chief Executive Officer)
2001-01-16 2023-09-17 Address 3 2ND PLACE, GARDEN CITY, NY, 11530, 6118, USA (Type of address: Service of Process)
1992-12-09 2001-01-16 Address 100 CAMERON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1992-12-09 2001-01-16 Address 100 CAMERON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1992-12-09 2001-01-16 Address 100 CAMERON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1988-11-16 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-16 1992-12-09 Address 100 CAMERON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230917000074 2023-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-17
050104002365 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021119002605 2002-11-19 BIENNIAL STATEMENT 2002-11-01
010116002473 2001-01-16 BIENNIAL STATEMENT 2000-11-01
981223002000 1998-12-23 BIENNIAL STATEMENT 1998-11-01
970121002006 1997-01-21 BIENNIAL STATEMENT 1996-11-01
931112002902 1993-11-12 BIENNIAL STATEMENT 1993-11-01
921209002572 1992-12-09 BIENNIAL STATEMENT 1992-11-01
B707422-2 1988-11-16 CERTIFICATE OF INCORPORATION 1988-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1706730 Intrastate Non-Hazmat 2021-11-03 20000 2020 2 1 Private(Property)
Legal Name V & H LANDSCAPING
DBA Name -
Physical Address 3 2ND PLACE, GARDEN CITY, NY, 11530, US
Mailing Address 3 2ND PLACE, GARDEN CITY, NY, 11530, US
Phone (516) 250-2874
Fax -
E-mail LSVLTTORE@GMAIL.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