Search icon

DESIGNASCAPES, INC.

Company Details

Name: DESIGNASCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1999 (26 years ago)
Entity Number: 2359398
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 16 TURKEY POINT ROAD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 TURKEY POINT ROAD, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
JAMES HINKLEY Chief Executive Officer 16 TURKEY POINT ROAD, SAUGERTIES, NY, United States, 12477

Permits

Number Date End date Type Address
9216 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2005-04-29 2011-05-10 Address 16 TURKEY POINT RD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2005-04-29 2011-05-10 Address 16 TURKEY POINT RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2005-04-29 2011-05-10 Address 16 TURKEY POINT RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2001-03-19 2005-04-29 Address 146 SHERMAN RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2001-03-19 2005-04-29 Address 146 SHERMAN RD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1999-03-23 2005-04-29 Address 146 SHERMAN ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610002206 2013-06-10 BIENNIAL STATEMENT 2013-03-01
110510002637 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090227002494 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070321002261 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050429002655 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030228002035 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010319002795 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990323000644 1999-03-23 CERTIFICATE OF INCORPORATION 1999-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1435547 Intrastate Non-Hazmat 2013-04-21 5000 2012 2 1 Private(Property)
Legal Name DESIGNASCAPES
DBA Name -
Physical Address 16 TURKEY POINT RD, SAUGERTIES, NY, 12477, US
Mailing Address 16 TURKEY POINT RD, SAUGERTIES, NY, 12477, US
Phone (845) 336-5755
Fax (845) 336-5255
E-mail JHINKLEY@HVC.RR.COM

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: 31 Mar 2025

Sources: New York Secretary of State