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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 TURKEY POINT ROAD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
JAMES HINKLEY | Chief Executive Officer | 16 TURKEY POINT ROAD, SAUGERTIES, NY, United States, 12477 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9216 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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