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 |
Name | Role | Address |
---|---|---|
SEAN M WENDELL | Chief Executive Officer | 429 EDEN ROAD, STAMFORD, CT, United States, 06907 |
Name | Role | Address |
---|---|---|
SHAWN'S LAWNS INC. | DOS Process Agent | 1200 High Ridge Road, 2nd Floor, STAMFORD, CT, United States, 06905 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314979006 | 0216000 | 2011-06-28 | 500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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