Name: | ERIE BROS. MAINTENANCE & LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1992 (33 years ago) |
Entity Number: | 1631949 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 615 Canal road, Mount Sinai, NY, United States, 11766 |
Principal Address: | 615 Canal Road, Mount Sinai, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C MOORE | Chief Executive Officer | PO BOX 151, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 615 Canal road, Mount Sinai, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-17 | 2024-03-17 | Address | PO BOX 914, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2024-03-17 | 2024-03-17 | Address | PO BOX 151, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2008-05-20 | 2024-03-17 | Address | PO BOX 914, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2008-05-20 | Address | ERIE BROS INC, 3 DOVER CRT, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2004-06-09 | 2006-05-03 | Address | 3 DOVER CRT, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office) |
2003-03-12 | 2004-06-09 | Address | 615 CANAL RD, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
2003-03-12 | 2006-05-03 | Address | 3 DOVER CRT, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2003-03-12 | Address | 201 NORTH SIDE RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2003-03-12 | Address | 615 CANAL RD, MT SINAI, NY, 11776, USA (Type of address: Principal Executive Office) |
1993-11-03 | 2000-04-20 | Address | 201 NORTHSIDE ROAD, WADING RIVER, NY, 11972, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240317000372 | 2024-03-17 | BIENNIAL STATEMENT | 2024-03-17 |
080520002089 | 2008-05-20 | BIENNIAL STATEMENT | 2008-04-01 |
060503002533 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
040609002550 | 2004-06-09 | BIENNIAL STATEMENT | 2004-04-01 |
030312002125 | 2003-03-12 | BIENNIAL STATEMENT | 2002-04-01 |
000420002301 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
960430002589 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
931103002876 | 1993-11-03 | BIENNIAL STATEMENT | 1993-04-01 |
920428000029 | 1992-04-28 | CERTIFICATE OF INCORPORATION | 1992-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5499768900 | 2021-04-30 | 0235 | PPS | 615 Canal Rd, Mount Sinai, NY, 11766-3317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4379587703 | 2020-05-01 | 0235 | PPP | 615 Canal Road, Mount Sinai, NY, 11766 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3870077 | Intrastate Non-Hazmat | 2022-05-09 | 1 | 2021 | 3 | 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