Search icon

ROLLING ROCK LANDSCAPING INC.

Company Details

Name: ROLLING ROCK LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1991 (34 years ago)
Entity Number: 1519051
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 19 LILLIAN PL, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP A WEAVER Chief Executive Officer 19 LILLIAN PL, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 LILLIAN PL, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2005-04-15 2007-03-29 Address 692 OLD N OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2005-04-15 2007-03-29 Address 682 OLD N OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2005-04-15 2007-03-29 Address 692 OLD N OCEAN AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2001-03-19 2005-04-15 Address 19 LILLIAN PL, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2001-03-19 2005-04-15 Address 19 LILLIAN PL, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2001-03-19 2005-04-15 Address 19 LILLIAN PL, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-04-22 2001-03-19 Address 19 LILLIAN PLACE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-04-22 2001-03-19 Address 19 LILLIAN PLACE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-04-22 2001-03-19 Address 19 LILLIAN PLACE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1991-03-26 1993-04-22 Address 19 LILLIAN PLACE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070329003288 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050415002175 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030306003017 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010319002505 2001-03-19 BIENNIAL STATEMENT 2001-03-01
940414003168 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930422003141 1993-04-22 BIENNIAL STATEMENT 1993-03-01
910326000427 1991-03-26 CERTIFICATE OF INCORPORATION 1991-03-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1743004 Intrastate Non-Hazmat 2022-05-02 6000 2019 3 1 Private(Property)
Legal Name ROLLING ROCK LANDSCAPING INC
DBA Name -
Physical Address 188 ORCHARD ROAD, PATCHOGUE, NY, 11772, US
Mailing Address 188 ORCHARD ROAD, PATCHOGUE, NY, 11772, US
Phone (631) 897-6878
Fax -
E-mail PHILIPPESSPACE@YAHOO.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: 15 Mar 2025

Sources: New York Secretary of State