Search icon

MICHAEL J. SOLOMITO LANDSCAPING, INC.

Company Details

Name: MICHAEL J. SOLOMITO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1992 (33 years ago)
Entity Number: 1629253
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 38 EAST AVE., GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. SOLOMITO LANDSCAPING, INC. DOS Process Agent 38 EAST AVE., GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
WILLIAM A GRAZIOSE Chief Executive Officer 38 EAST AVE., GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2010-04-23 2018-03-14 Address 16 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2008-05-27 2018-03-14 Address 16 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2008-05-27 2018-03-14 Address 16 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2002-03-29 2010-04-23 Address 25 SMITH ST, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1995-07-24 2008-05-27 Address 25 SMITH ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1995-07-24 2008-05-27 Address 25 SMITH ST, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1992-04-15 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-15 2002-03-29 Address 333 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812060084 2019-08-12 BIENNIAL STATEMENT 2018-04-01
180314006045 2018-03-14 BIENNIAL STATEMENT 2016-04-01
140627002191 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120516002583 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100423002162 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080527002665 2008-05-27 BIENNIAL STATEMENT 2008-04-01
060726002232 2006-07-26 BIENNIAL STATEMENT 2006-04-01
040507002647 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020329002958 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000425002365 2000-04-25 BIENNIAL STATEMENT 2000-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2051205 Intrastate Non-Hazmat 2010-10-07 0 - 3 2 Private(Property)
Legal Name MICHAEL J SOLOMITO LANDSCAPING
DBA Name -
Physical Address 16 ORCHARD ST, GLEN HEAD, NY, 11545-1317, US
Mailing Address 16 ORCHARD ST, GLEN HEAD, NY, 11545-1317, US
Phone (516) 671-7378
Fax -
E-mail SLANDSCAPER24@AOL.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