Name: | MAPLESHADE LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1989 (36 years ago) |
Entity Number: | 1375164 |
ZIP code: | 10917 |
County: | Rockland |
Place of Formation: | New York |
Address: | 26 SMITH CLOVE RD, SUITE 305, CENTRAL VALLEY, NY, United States, 10917 |
Principal Address: | 250 W NYACK RD, STE 206, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAPLESHADE LANDSCAPING, INC., CONNECTICUT | 1356407 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BENNETT KOGAN, CPA | DOS Process Agent | 26 SMITH CLOVE RD, SUITE 305, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
MATTHEW FIERMAN | Chief Executive Officer | 250 W NYACK RD, STE 206, WEST NYACK, NY, United States, 10994 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10548 | 1999-03-23 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-03 | 2019-08-13 | Address | 55 OLD TURNPIKE RD, SUITE 305, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2011-08-18 | 2015-08-03 | Address | 55 OLD TURNPIKE RD, SUITE 305, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2007-08-14 | 2011-08-18 | Address | 1540 ROUTE 202, STE7B, POMONA, NY, 10970, USA (Type of address: Service of Process) |
2005-10-25 | 2007-08-14 | Address | 27 ORIOLE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2001-08-13 | 2005-10-25 | Address | 501 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
1998-03-03 | 2001-08-13 | Address | 400 RELLA BLVD, STE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1998-03-03 | 2009-08-10 | Address | 9 HICKORY DR, NEW CITY, NY, 10956, 4005, USA (Type of address: Chief Executive Officer) |
1998-03-03 | 2009-08-10 | Address | 9 HICKORY DR, NEW CITY, NY, 10956, 4005, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1998-03-03 | Address | 3 CHRISTOPHER LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1998-03-03 | Address | 400 RELLA BOULEVARD, SUITE 202, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190813060343 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
170802006765 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803008550 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130806006939 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110818002580 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090810002212 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070814003079 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051025002151 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
031010002267 | 2003-10-10 | BIENNIAL STATEMENT | 2003-08-01 |
010813002003 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5818958308 | 2021-01-25 | 0202 | PPS | 250 W Nyack Rd # 104B, West Nyack, NY, 10994-1744 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1474510 | Intrastate Non-Hazmat | 2024-07-23 | - | - | 4 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 1 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 2.5 |
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 | 1 |
Inspections
Unique report number of the inspection | SPF0270238 |
State abbreviation that indicates the state the inspector is from | NY |
The date of the inspection | 2024-07-15 |
ID that indicates the level of inspection | Walk-around |
State abbreviation that indicates where the inspection occurred | NY |
Time weight of the inspection | 3 |
Number of Out-Of-Service violations related to Driver | 0 |
Number of Out-Of-Service violations related to vehicle | 0 |
Number of violations related to Hazardous Materials | 0 |
Total number of Out-Of-Service violations | 0 |
Total number of Out-Of-Service violations related to Hazardous Materials | 0 |
Description of the type of the main unit | STRAIGHT TRUCK |
Description of the make of the main unit | HINO |
License plate of the main unit | 13452NA |
License state of the main unit | NY |
Vehicle Identification Number of the main unit | JHHHDM2H8LK004384 |
Unsafe Driving BASIC inspection | Y |
Hours-of-Service Compliance BASIC inspection | Y |
Driver Fitness BASIC inspection | Y |
Controlled Substances/Alcohol BASIC inspection | Y |
Vehicle Maintenance BASIC inspection | Y |
Total number of BASIC violations | 1 |
Number of Unsafe Driving BASIC violations | 1 |
Number of Hours-of-Service Compliance BASIC violations | 0 |
Number of Driver Fitness BASIC violations | 0 |
Number of Controlled Substances/Alcohol BASIC violations | 0 |
Number of Vehicle Maintenance BASIC violations | 0 |
Number of Hazardous Materials Compliance BASIC violations | 0 |
Violations
The date of the inspection | 2024-07-15 |
Code of the violation | 3922C |
Name of the BASIC | Unsafe Driving |
The violation is identified as Out-Of-Service violation | N |
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation | 0 |
The severity weight that is assigned to a violation | 5 |
The time weight that is assigned to a violation | 3 |
The description of a violation | Failure to obey traffic control device |
The description of the violation group | Dangerous Driving |
The unit a violation is cited against | Driver |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State