Search icon

LAWN RANGER, INC.

Company Details

Name: LAWN RANGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1999 (26 years ago)
Date of dissolution: 06 Jan 2009
Entity Number: 2331758
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 72 MAPLE AVE, SEA CLIFF, NY, United States, 11579

Contact Details

Phone +1 516-609-2101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACIE O'HALPIN Chief Executive Officer 72 MAPLE AVE, SEA CLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 MAPLE AVE, SEA CLIFF, NY, United States, 11579

Licenses

Number Status Type Date End date
1065511-DCA Inactive Business 2000-10-24 2007-06-30

History

Start date End date Type Value
2001-01-17 2003-03-28 Address 456 GLEN COVE AVE., SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2001-01-17 2003-03-28 Address 456 GLEN COVE AVE., SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)
1999-01-06 2003-03-28 Address 456 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090106001017 2009-01-06 CERTIFICATE OF DISSOLUTION 2009-01-06
050304002054 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030328002524 2003-03-28 BIENNIAL STATEMENT 2003-01-01
010117002207 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990106000257 1999-01-06 CERTIFICATE OF INCORPORATION 1999-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
404371 TRUSTFUNDHIC INVOICED 2005-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
486990 RENEWAL INVOICED 2005-08-04 100 Home Improvement Contractor License Renewal Fee
404372 TRUSTFUNDHIC INVOICED 2002-12-04 250 Home Improvement Contractor Trust Fund Enrollment Fee
486991 RENEWAL INVOICED 2002-12-04 125 Home Improvement Contractor License Renewal Fee
404370 TRUSTFUNDHIC INVOICED 2000-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
404373 FINGERPRINT INVOICED 2000-10-24 50 Fingerprint Fee
404369 LICENSE INVOICED 2000-10-24 125 Home Improvement Contractor License Fee
404368 FINGERPRINT INVOICED 2000-10-24 50 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1334846 Intrastate Non-Hazmat 2005-02-17 - - 3 1 Private(Property)
Legal Name LAWN RANGER INC
DBA Name K O PROPERTY MANAGEMENT
Physical Address 72 MAPLE AVENUE, SEA CLIFF, NY, 11579, US
Mailing Address 72 MAPLE AVENUE, SEA CLIFF, NY, 11579, US
Phone (516) 609-0419
Fax (516) 609-0422
E-mail SOHALPIN@OPTONLINE.NET

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: 13 Mar 2025

Sources: New York Secretary of State