Search icon

PROCIDA LANDSCAPING, INC.

Company Details

Name: PROCIDA LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1990 (35 years ago)
Date of dissolution: 01 Jun 2016
Entity Number: 1418234
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: PO BOX 720, WANTAGH, NY, United States, 11793
Principal Address: 239 LARCH LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 720, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
ANTHONY J. PROCIDA Chief Executive Officer PO BOX 720, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2002-01-10 2006-02-06 Address PO BOX 720, 3193 HICKORY STREET, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2000-02-08 2002-01-10 Address 3193 HICKORY ST., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2000-02-08 2002-01-10 Address 3193 HICKORY ST., WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1994-02-04 2002-01-10 Address 3193 HICKORY STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-04-13 2000-02-08 Address 3193 HICKORY STREET, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-04-13 2000-02-08 Address 3193 HICKORY STREET, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1990-01-29 1994-02-04 Address 3193 HICKORY ST., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601000471 2016-06-01 CERTIFICATE OF DISSOLUTION 2016-06-01
140224002379 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120124003134 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100113002089 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080104003020 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060206002585 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040112002829 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020110002185 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000208002314 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980112002868 1998-01-12 BIENNIAL STATEMENT 1998-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1507973 Intrastate Non-Hazmat 2022-09-13 3000 2021 3 2 Private(Property)
Legal Name PROCIDA LANDSCAPING INC
DBA Name -
Physical Address 239 LARCH LANE, SMITHTOWN, NY, 11787, US
Mailing Address 239 LARCH LANE, SMITHTOWN, NY, 11787, US
Phone (516) 307-1221
Fax -
E-mail PROCIDALANDSCAPING@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