Name: | CREATIVE TOUCH LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1996 (29 years ago) |
Entity Number: | 2034012 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 11 PHEASANT WAY, DEBRA TAVARONE, SHIRLEY, NY, United States, 11967 |
Address: | 1070 MONTAUK HIGHWAY, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CREATIVE TOUCH LANDSCAPING, INC. | DOS Process Agent | 1070 MONTAUK HIGHWAY, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
ROBERT TAVARONE | Chief Executive Officer | 1070 MONTAUK HIGHWAY, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 1070 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2016-05-10 | 2024-05-02 | Address | 1070 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
2016-05-10 | 2024-05-02 | Address | 1070 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2016-05-10 | Address | PO BOX 2489, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process) |
2008-06-06 | 2016-05-10 | Address | PO BOX 2489, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2004-06-25 | 2008-06-06 | Address | 11 PHEASANT WAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2004-06-25 | 2008-06-06 | Address | 11 PHEASANT WAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
2004-06-25 | 2008-06-06 | Address | 11 PHEASANT WAY, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
2000-06-22 | 2004-06-25 | Address | 61 SHERWOOD DR, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office) |
1998-10-14 | 2000-06-22 | Address | 61 SHERWOOD DR, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004851 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220719001717 | 2022-07-19 | BIENNIAL STATEMENT | 2022-05-01 |
200504060374 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
190123060440 | 2019-01-23 | BIENNIAL STATEMENT | 2018-05-01 |
160510006952 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140507006544 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120627002760 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100610003050 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080606002272 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060522002699 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7018097108 | 2020-04-14 | 0235 | PPP | 1070 Montauk Hwy, WATER MILL, NY, 11976-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8783708306 | 2021-01-30 | 0235 | PPS | 1070 Montauk Hwy, Water Mill, NY, 11976-2627 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1153304 | Intrastate Non-Hazmat | 2025-01-31 | 40000 | 2024 | 9 | 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: 14 Mar 2025
Sources: New York Secretary of State