Name: | BASSO LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1991 (34 years ago) |
Entity Number: | 1568741 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 63 WINDY HOLLOW WAY, STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 718-908-0199
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE BASSO | Chief Executive Officer | 63 WINDY HOLLOW WAY, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
SALVATORE BASSO | DOS Process Agent | 63 WINDY HOLLOW WAY, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0890937-DCA | Inactive | Business | 2002-12-09 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-02 | 2003-09-26 | Address | 274 EDISON STREET, STATEN ISLAND, NY, 10306, 0274, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 2003-09-26 | Address | 274 EDISON STREET, STATEN ISLAND, NY, 10306, 0274, USA (Type of address: Principal Executive Office) |
1993-09-02 | 2003-09-26 | Address | 274 EDISON STREET, STATEN ISLAND, NY, 10306, 0274, USA (Type of address: Service of Process) |
1993-04-27 | 1993-09-02 | Address | 274 EDISON STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1993-09-02 | Address | 274 EDISON STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1991-08-14 | 1993-09-02 | Address | 274 EDISON STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170123000558 | 2017-01-23 | ANNULMENT OF DISSOLUTION | 2017-01-23 |
DP-2141687 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150807006104 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
130828006169 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
110816002352 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
101116000573 | 2010-11-16 | ANNULMENT OF DISSOLUTION | 2010-11-16 |
DP-1857934 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090902002706 | 2009-09-02 | BIENNIAL STATEMENT | 2009-08-01 |
070829002467 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051109002669 | 2005-11-09 | BIENNIAL STATEMENT | 2005-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-05-27 | No data | Staten Island, STATEN ISLAND, NY, 10304 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1876834 | RENEWAL | INVOICED | 2014-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
1876833 | TRUSTFUNDHIC | INVOICED | 2014-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
459561 | TRUSTFUNDHIC | INVOICED | 2013-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1287784 | RENEWAL | INVOICED | 2013-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
459562 | TRUSTFUNDHIC | INVOICED | 2011-08-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1287785 | RENEWAL | INVOICED | 2011-08-09 | 100 | Home Improvement Contractor License Renewal Fee |
459563 | TRUSTFUNDHIC | INVOICED | 2009-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1287786 | RENEWAL | INVOICED | 2009-06-09 | 100 | Home Improvement Contractor License Renewal Fee |
459564 | TRUSTFUNDHIC | INVOICED | 2007-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1287787 | RENEWAL | INVOICED | 2007-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210814 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-10 | 250 | 2014-12-09 | Failed to timely notify Commission of a material information submitted to the Commission |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457091 | Intrastate Non-Hazmat | 2012-10-08 | 10000 | 2011 | 7 | 6 | 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