Search icon

PETER VALENTI LANDSCAPING CO., INC.

Company Details

Name: PETER VALENTI LANDSCAPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1996 (29 years ago)
Entity Number: 2014792
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: PO BOX 240, FRANLIN SQUARE, NY, United States, 11010
Principal Address: 1175 BARNES ST, #5, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER VALENTI Chief Executive Officer PO BOX 240, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 240, FRANLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2012-07-10 2014-05-06 Address PO BOX 340, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2012-07-10 2014-05-06 Address 1175 BARNES ST, 5, NEW YORK, NY, 11010, USA (Type of address: Principal Executive Office)
2010-03-30 2012-07-10 Address 1175 BARNES STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2010-03-30 2012-07-10 Address 481 DOGWOOD AVENUE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2010-03-30 2012-07-10 Address 481 DOGWOOD AVENUE, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2008-03-13 2010-03-30 Address 1175 BARNES ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2008-03-13 2010-03-30 Address 481 DOGWOOD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2006-03-29 2008-03-13 Address 7 ARGO AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2006-03-29 2008-03-13 Address 481 DOGWOOD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2004-03-11 2006-03-29 Address 7 ARGO AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140506002396 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120710002030 2012-07-10 BIENNIAL STATEMENT 2012-03-01
100330002048 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080313002793 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329003094 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040311002565 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020612002436 2002-06-12 BIENNIAL STATEMENT 2002-03-01
000418003022 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980406002141 1998-04-06 BIENNIAL STATEMENT 1998-03-01
960328000616 1996-03-28 CERTIFICATE OF INCORPORATION 1996-03-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1621931 Intrastate Non-Hazmat 2025-01-16 60 2024 2 1 Private(Property)
Legal Name PETER VALENTI LANDSCAPING CO INC
DBA Name -
Physical Address 1175 BARNES STREET, FRANKLIN SQUARE, NY, 11010, US
Mailing Address 1175 BARNES STREET, FRANKLIN SQUARE, NY, 11010, US
Phone (516) 485-0897
Fax -
E-mail PETERVSCAPES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection D011900072
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 20143MG
License state of the main unit NY
Vehicle Identification Number of the main unit 4KLC4B1RX2J801798
Decal number of the main unit 33399980
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State