Name: | FABCO LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1990 (34 years ago) |
Entity Number: | 1484309 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1715 AMSTERDAM RD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA L BAGLEY | Chief Executive Officer | 1715 AMSTERDAM RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1715 AMSTERDAM RD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-15 | 1996-10-22 | Address | 124 MOHAWK AVENUE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1996-10-22 | Address | 333 AMSTERDAM ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1993-10-15 | 1996-10-22 | Address | 333 AMSTERDAM ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1990-10-26 | 1993-10-15 | Address | 330 CHURCH ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090226003043 | 2009-02-26 | BIENNIAL STATEMENT | 2008-10-01 |
021004002258 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
001012002614 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
961022002239 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
931015002778 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
901026000129 | 1990-10-26 | CERTIFICATE OF INCORPORATION | 1990-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108807017 | 0213100 | 1994-04-29 | 343 NEW KARNER ROAD, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74114794 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 J01 I |
Issuance Date | 1994-05-25 |
Abatement Due Date | 1994-05-31 |
Current Penalty | 100.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1994-05-25 |
Abatement Due Date | 1994-06-12 |
Nr Instances | 9 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-05-25 |
Abatement Due Date | 1994-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 9 |
Gravity | 03 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-05-25 |
Abatement Due Date | 1994-06-30 |
Nr Instances | 2 |
Nr Exposed | 9 |
Gravity | 00 |
Citation ID | 02002C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1994-05-25 |
Abatement Due Date | 1994-06-30 |
Nr Instances | 2 |
Nr Exposed | 9 |
Gravity | 00 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2472486 | Intrastate Non-Hazmat | 2014-02-03 | 10000 | 2013 | 2 | 3 | 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: 15 Mar 2025
Sources: New York Secretary of State