Search icon

PRECISION LAWNCARE & LANDSCAPING INC.

Company Details

Name: PRECISION LAWNCARE & LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1992 (33 years ago)
Entity Number: 1624819
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 77 FIFTH AVE, NEWBURGH, NY, United States, 12550
Principal Address: PO BOX 7287, 77 FIFTH AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. MILLER Chief Executive Officer 77 FIFTH AVENUE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
DAVID J MILLER DOS Process Agent 77 FIFTH AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1994-04-29 1998-03-16 Address PO BOX 7287, ROUTE 32, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-03-31 2021-09-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1992-03-31 2002-03-06 Address 14 PACER DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722002249 2014-07-22 BIENNIAL STATEMENT 2014-03-01
100420002719 2010-04-20 BIENNIAL STATEMENT 2010-03-01
060518002300 2006-05-18 BIENNIAL STATEMENT 2006-03-01
040407002424 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020306002470 2002-03-06 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-07
Type:
Accident
Address:
77 FIFTH AVE., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State