Name: | COVE HOLLOW LANDSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1992 (33 years ago) |
Entity Number: | 1641878 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85 COVE HOLLOW RD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 COVE HOLLOW RD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
ROY M OLSZEWSKI | Chief Executive Officer | 85 COVE HOLLOW RD, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-28 | 2006-06-12 | Address | 85 COVE HOLLOW ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2006-06-12 | Address | 85 COVE HOLLOW ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1992-06-05 | 2006-06-12 | Address | 85 COVE HOLLOW ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607006321 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100615002314 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080612002778 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060612002598 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
050506000812 | 2005-05-06 | CERTIFICATE OF AMENDMENT | 2005-05-06 |
040722002039 | 2004-07-22 | BIENNIAL STATEMENT | 2004-06-01 |
020620002738 | 2002-06-20 | BIENNIAL STATEMENT | 2002-06-01 |
000629002524 | 2000-06-29 | BIENNIAL STATEMENT | 2000-06-01 |
980622002475 | 1998-06-22 | BIENNIAL STATEMENT | 1998-06-01 |
960620002452 | 1996-06-20 | BIENNIAL STATEMENT | 1996-06-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4328043 | Intrastate Hazmat | 2024-11-26 | - | - | 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