Search icon

ROBERT H. WITCOMB LANDSCAPE GARDENING, INC.

Company Details

Name: ROBERT H. WITCOMB LANDSCAPE GARDENING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1996 (29 years ago)
Entity Number: 2013919
ZIP code: 11747
County: Nassau
Place of Formation: New York
Principal Address: 62 MARINE STREET, FARMINGDALE, NY, United States, 11735
Address: PO BOX 1564, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT H. WITCOMB LANDSCAPE GARDENING, INC. DOS Process Agent PO BOX 1564, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT H WITCOMB Chief Executive Officer 2 KARIN DRIVE, SAINT JAMES, NY, United States, 11780

Permits

Number Date End date Type Address
12734 2014-11-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 2 KARIN DRIVE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address PO BOX 99, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1998-04-15 2023-05-03 Address PO BOX 99, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1996-03-27 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-27 2023-05-03 Address 475 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503001714 2023-05-03 BIENNIAL STATEMENT 2022-03-01
060329003044 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040318002554 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020613002243 2002-06-13 BIENNIAL STATEMENT 2002-03-01
000329002147 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212874 Office of Administrative Trials and Hearings Issued Settled 2016-01-04 100 2016-01-05 Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129179
Current Approval Amount:
129179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130318.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 292-6075
Add Date:
2006-06-06
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
3
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State