Name: | TONY BRANCO LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1989 (36 years ago) |
Entity Number: | 1333248 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 291 CENTRE AVE, NEW ROCHELLE, NY, United States, 10805 |
Contact Details
Phone +1 914-636-2744
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 291 CENTRE AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
TEOTONIO BRANCO | Chief Executive Officer | 291 CENTRE AVE, NEW ROCHELLE, NY, United States, 10805 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1267878-DCA | Inactive | Business | 2007-09-14 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 2003-03-07 | Address | 52 WILLOW DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2003-03-07 | Address | 52 WILLOW DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office) |
1989-03-10 | 2003-03-07 | Address | 52 WILLOW DRIVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190313002050 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170320002004 | 2017-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
150406002009 | 2015-04-06 | BIENNIAL STATEMENT | 2015-03-01 |
130326002166 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110331002492 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090225002456 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070322003042 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050422002990 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
030307002395 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010314002196 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3283605 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
3283604 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2991384 | RENEWAL | INVOICED | 2019-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2991383 | TRUSTFUNDHIC | INVOICED | 2019-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2545520 | RENEWAL | INVOICED | 2017-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
2545519 | TRUSTFUNDHIC | INVOICED | 2017-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2041636 | RENEWAL | INVOICED | 2015-04-08 | 100 | Home Improvement Contractor License Renewal Fee |
2041635 | TRUSTFUNDHIC | INVOICED | 2015-04-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
847920 | TRUSTFUNDHIC | INVOICED | 2013-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930714 | RENEWAL | INVOICED | 2013-07-08 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8518227906 | 2020-06-18 | 0202 | PPP | 291 centre avenue, New Rochelle, NY, 10805-2416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2324508 | Intrastate Non-Hazmat | 2018-10-03 | 1 | 2018 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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