Name: | EMERALD MAGIC LAWN CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1990 (35 years ago) |
Entity Number: | 1431763 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 194-4 MORRIS AVE., HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG DEN HARTOG | Chief Executive Officer | 194-4 MORRIS AVE., HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
EMERALD MAGIC LAWN CARE, INC. | DOS Process Agent | 194-4 MORRIS AVE., HOLTSVILLE, NY, United States, 11742 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12855 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-09 | 2014-03-12 | Address | 12 WOODS DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process) |
2011-11-09 | 2014-03-12 | Address | 12 WOODS DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office) |
2011-11-09 | 2014-03-12 | Address | 12 WOODS DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2011-11-09 | Address | CHRISTMAS DECOR, 299-9 HAWKINS AVE STE 742, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2011-11-09 | Address | 2356 WALNUT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2011-11-09 | Address | CHRISTMAS DECOR, 299-9 HAWKINS AVE STE 742, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1993-04-28 | 2000-04-12 | Address | 299-9 HAWKINS AVENUE, SUITE 742, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2000-04-12 | Address | 2356 WALNUT AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1990-03-19 | 2000-04-12 | Address | 299-9 HAWKINS AVE., SUITE 742, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312006662 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
130516006410 | 2013-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
111109002069 | 2011-11-09 | BIENNIAL STATEMENT | 2010-03-01 |
000412002490 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
980504002745 | 1998-05-04 | BIENNIAL STATEMENT | 1998-03-01 |
940412002607 | 1994-04-12 | BIENNIAL STATEMENT | 1994-03-01 |
930428002588 | 1993-04-28 | BIENNIAL STATEMENT | 1993-03-01 |
C120031-3 | 1990-03-19 | CERTIFICATE OF INCORPORATION | 1990-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8269187208 | 2020-04-28 | 0235 | PPP | 194-4 Morris Avenue, Holtsville, NY, 11742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3534898803 | 2021-04-15 | 0235 | PPS | 194 Morris Ave Ste 4, Holtsville, NY, 11742-1452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1525418 | Intrastate Non-Hazmat | 2023-07-25 | - | - | 4 | 4 | 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