Name: | LOFFRENO LANDSCAPE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2000 (25 years ago) |
Entity Number: | 2462541 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 195 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
MARCO LOFFRENO | Chief Executive Officer | 195 GRANITE AVENUE, STATEN ISLAND, NY, United States, 10303 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S022025094A02 | 2025-04-04 | 2025-05-08 | TEMPORARY PEDESTRIAN WALK | BAY STREET, STATEN ISLAND, FROM STREET CENTRAL AVENUE TO STREET SLOSSON TERRACE |
S022025094A03 | 2025-04-04 | 2025-05-08 | OCCUPANCY OF SIDEWALK AS STIPULATED | BAY STREET, STATEN ISLAND, FROM STREET CENTRAL AVENUE TO STREET SLOSSON TERRACE |
S022025094A00 | 2025-04-04 | 2025-04-28 | OCCUPANCY OF SIDEWALK AS STIPULATED | CENTRAL AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET SLOSSON TERRACE |
S022025094A01 | 2025-04-04 | 2025-04-28 | TEMPORARY PEDESTRIAN WALK | CENTRAL AVENUE, STATEN ISLAND, FROM STREET BEND TO STREET SLOSSON TERRACE |
S022025094A06 | 2025-04-04 | 2025-04-11 | TEMPORARY PEDESTRIAN WALK | BAY STREET, STATEN ISLAND, FROM STREET CENTRAL AVENUE TO STREET SLOSSON TERRACE |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-19 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-12 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502006624 | 2018-05-02 | BIENNIAL STATEMENT | 2018-01-01 |
170707002022 | 2017-07-07 | BIENNIAL STATEMENT | 2016-01-01 |
100323002289 | 2010-03-23 | BIENNIAL STATEMENT | 2010-01-01 |
000204000150 | 2000-02-04 | CERTIFICATE OF CHANGE | 2000-02-04 |
000118000630 | 2000-01-18 | CERTIFICATE OF INCORPORATION | 2000-01-18 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225191 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-11-14 | 800 | 2023-02-22 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-222121 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-07-12 | 500 | 2021-11-12 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-209867 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-05-21 | 250 | 2014-07-15 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State