Name: | C.M. LANDSCAPE & LAWN MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2000 (25 years ago) |
Entity Number: | 2490180 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 99, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 345 FOREST LANE, SMITHTOWN, NY, United States, 11787 |
Contact Details
Phone +1 631-754-4341
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 99, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
CHARLES D MINOR | Chief Executive Officer | PO BOX 99, EAST NORTHPORT, NY, United States, 11731 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1309183-DCA | Active | Business | 2009-02-12 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10203 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-26 | 2010-05-14 | Address | PO BOX 99, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2010-05-14 | Address | 345 FOREST LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2010-05-14 | Address | PO BOX 99, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120510002706 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100514003243 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
080304003286 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060331002909 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040310002305 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020226002104 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000324000050 | 2000-03-24 | CERTIFICATE OF INCORPORATION | 2000-03-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545594 | TRUSTFUNDHIC | INVOICED | 2022-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3545595 | RENEWAL | INVOICED | 2022-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
3253743 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253744 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2891851 | TRUSTFUNDHIC | INVOICED | 2018-09-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2891852 | RENEWAL | INVOICED | 2018-09-26 | 100 | Home Improvement Contractor License Renewal Fee |
2483606 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2483565 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2008028 | RENEWAL | INVOICED | 2015-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
2008027 | TRUSTFUNDHIC | INVOICED | 2015-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3542857305 | 2020-04-29 | 0235 | PPP | 345 Forest Ln, Smithtown, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1471383 | Intrastate Non-Hazmat | 2024-03-27 | 7000 | 2023 | 3 | 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