Search icon

SHAWN'S LAWNS INC.

Branch

Company Details

Name: SHAWN'S LAWNS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2000 (25 years ago)
Branch of: SHAWN'S LAWNS INC., Connecticut (Company Number 0585420)
Entity Number: 2535566
ZIP code: 06905
County: Westchester
Place of Formation: Connecticut
Address: 1200 HIGH RIDGE RD, STAMFORD, CT, United States, 06905
Address: 1200 High Ridge Road, 2nd Floor, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
SEAN M WENDELL Chief Executive Officer 429 EDEN ROAD, STAMFORD, CT, United States, 06907

DOS Process Agent

Name Role Address
SHAWN'S LAWNS INC. DOS Process Agent 1200 High Ridge Road, 2nd Floor, STAMFORD, CT, United States, 06905

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 429 EDEN ROAD, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
2014-07-30 2024-10-09 Address 429 EDEN ROAD, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
2010-09-08 2014-07-30 Address 150 SOUTHFIELD AVE, 1447, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2008-08-04 2024-10-09 Address 1200 HIGH RIDGE RD, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2006-07-07 2008-08-04 Address 1011 HIGH RIDGE RD, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2004-08-26 2010-09-08 Address 280 CLUB RD, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2004-08-26 2008-08-04 Address 1011 HIGH RIDGE RD, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2002-07-10 2004-08-26 Address 34 MIDDLESEX RD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2002-07-10 2004-08-26 Address 34 MIDDLESEX RD, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office)
2002-07-10 2006-07-07 Address 34 MIDDLESEX RD, DARIEN, CT, 06820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001159 2024-10-09 BIENNIAL STATEMENT 2024-10-09
140730006353 2014-07-30 BIENNIAL STATEMENT 2014-07-01
130219002569 2013-02-19 BIENNIAL STATEMENT 2012-07-01
100908002759 2010-09-08 BIENNIAL STATEMENT 2010-07-01
080804002784 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060707002640 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040826002560 2004-08-26 BIENNIAL STATEMENT 2004-07-01
020710002656 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000726000234 2000-07-26 APPLICATION OF AUTHORITY 2000-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979006 0216000 2011-06-28 500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-09-26
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2013-01-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-10-04
Abatement Due Date 2011-10-07
Current Penalty 2771.4
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CRUSHING
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-10-04
Abatement Due Date 2011-10-07
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-10-04
Abatement Due Date 2011-10-07
Current Penalty 1584.0
Initial Penalty 2640.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-10-04
Abatement Due Date 2011-10-07
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-10-04
Abatement Due Date 2011-10-07
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State