Search icon

LAEMMEL'S LAWNS TO LANDSCAPES, INC.

Headquarter

Company Details

Name: LAEMMEL'S LAWNS TO LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1989 (36 years ago)
Entity Number: 1366318
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 59 SUNSET DRIVE, CROTON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAEMMEL'S LAWNS TO LANDSCAPES, INC., CONNECTICUT 0909645 CONNECTICUT

Chief Executive Officer

Name Role Address
DAVID BRUCE LAEMMEL Chief Executive Officer 59 SUNSET DRIVE, CROTON, NY, United States, 10520

DOS Process Agent

Name Role Address
DAVID BRUCE LAEMMEL DOS Process Agent 59 SUNSET DRIVE, CROTON, NY, United States, 10520

History

Start date End date Type Value
2005-08-31 2011-09-16 Address 15 SHORT HILL RD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
1999-07-26 2011-09-16 Address 15 SHORT HILL RD, CROTON, NY, 10520, USA (Type of address: Service of Process)
1997-07-25 1999-07-26 Address SHORT HILL RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1994-01-12 2011-09-16 Address 15 SHORT HILL ROAD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
1994-01-12 2005-08-31 Address 15 SHORT HILL ROAD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
1989-07-05 1997-07-25 Address SHORT HILL ROAD, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002090 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110916002286 2011-09-16 BIENNIAL STATEMENT 2011-07-01
091120002738 2009-11-20 BIENNIAL STATEMENT 2009-07-01
070816002479 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050831002326 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030730002335 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010629002042 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990726002698 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970725002122 1997-07-25 BIENNIAL STATEMENT 1997-07-01
940112002258 1994-01-12 BIENNIAL STATEMENT 1993-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1573795 Intrastate Non-Hazmat 2022-02-25 10000 2021 4 2 Private(Property)
Legal Name LAEMMEL'S LAWNS TO LANDSCAPES INC
DBA Name -
Physical Address 57 SUNSET DR, CROTON, NY, 10520, US
Mailing Address 57 SUNSET DR, CROTON, NY, 10520, US
Phone (914) 271-8625
Fax (914) 271-8625
E-mail LAEMMELCONSTRUCTION@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