Name: | ARBOR LAWNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1999 (26 years ago) |
Entity Number: | 2330527 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 25 LOCUST DR, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY S. BRAY | Chief Executive Officer | 25 LOCUST DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
ARBOR LAWNS INC | DOS Process Agent | 25 LOCUST DR, ORCHARD PARK, NY, United States, 14127 |
Number | Type | Address | Description |
---|---|---|---|
657045 | Plant Dealers | 4045 N BUFFALO ST, ORCHARD PARK, NY, 14127 | Landscaper |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 25 LOCUST DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-01-29 | Address | 25 LOCUST DR, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2024-10-28 | 2024-10-28 | Address | 25 LOCUST DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2025-01-29 | Address | 25 LOCUST DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-17 | 2024-10-28 | Address | 25 LOCUST DR, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2001-01-23 | 2013-10-17 | Address | 1299 UNION ROAD, BUFFALO, NY, 14224, USA (Type of address: Principal Executive Office) |
2001-01-23 | 2024-10-28 | Address | 25 LOCUST DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1999-01-04 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129004695 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
241028002007 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
190104060563 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150210006442 | 2015-02-10 | BIENNIAL STATEMENT | 2015-01-01 |
131017002071 | 2013-10-17 | BIENNIAL STATEMENT | 2013-01-01 |
110315002460 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
081229002881 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070117002716 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050223002423 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
021230002614 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2686698709 | 2021-03-30 | 0296 | PPS | 25 Locust Dr, Orchard Park, NY, 14127-1948 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7048797303 | 2020-04-30 | 0296 | PPP | 25 Locust Drive, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500696 | Intrastate Non-Hazmat | 2023-06-26 | 1000 | 2022 | 2 | 2 | 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: 31 Mar 2025
Sources: New York Secretary of State