Search icon

DYER LANDSCAPING, INC.

Company Details

Name: DYER LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000473
ZIP code: 12515
County: Ulster
Place of Formation: New York
Address: 125 HULL AVE, PO BOX 50, CLINTONDALE, NY, United States, 12515

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 HULL AVE, PO BOX 50, CLINTONDALE, NY, United States, 12515

Chief Executive Officer

Name Role Address
WALTER DYER Chief Executive Officer PO BOX 50, CLINTONDALE, NY, United States, 12515

History

Start date End date Type Value
1998-03-05 2000-02-28 Address PO BOX 50, CLINTONDALE, NY, 12515, 0050, USA (Type of address: Chief Executive Officer)
1998-03-05 2000-02-28 Address PO BOX 50, 113 1/2 HALL AVE, CLINTONDALE, NY, 12515, 0050, USA (Type of address: Principal Executive Office)
1998-03-05 2000-02-28 Address PO BOX 50, CLINTONDALE, NY, 12515, 0050, USA (Type of address: Service of Process)
1996-02-15 1998-03-05 Address P.O. BOX 796, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020208002617 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000228002673 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980305002301 1998-03-05 BIENNIAL STATEMENT 1998-02-01
960215000119 1996-02-15 CERTIFICATE OF INCORPORATION 1996-02-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2899855006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DYER LANDSCAPING, INC.
Recipient Name Raw DYER LANDSCAPING, INC.
Recipient DUNS 617366075
Recipient Address 125 HULL AVE., CLINTONDALE, ULSTER, NEW YORK, 12515-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 29985.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1525973 Intrastate Non-Hazmat 2006-07-05 15000 2006 2 100 Auth. For Hire
Legal Name DYER LANDSCAPING INC
DBA Name -
Physical Address 125 HULL AVE, CLINTONDALE, NY, 12515, US
Mailing Address 125 HULL AVE, CLINTONDALE, NY, 12515, US
Phone (845) 691-6942
Fax -
E-mail -

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: 14 Mar 2025

Sources: New York Secretary of State