Search icon

CIAMPA LANDSCAPING & CONSTRUCTION, INC.

Company Details

Name: CIAMPA LANDSCAPING & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2000 (25 years ago)
Entity Number: 2542579
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 11 NARKIN CT, HICKSVILLE, NY, United States, 11801
Principal Address: 187-39 87TH RD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CIAMPA DOS Process Agent 11 NARKIN CT, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ROBERT CIAMPA Chief Executive Officer 187-39 87TH RD, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2008-08-01 2012-08-14 Address 11 NARKIN COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-09-08 2008-08-01 Address 187-39 87TH RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-09-08 2008-08-01 Address 187-39 87TH RD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2002-08-06 2004-09-08 Address 11 NARKIN CT, HICKSVILLE, NY, 11801, 5626, USA (Type of address: Chief Executive Officer)
2002-08-06 2004-09-08 Address 11 NARKIN CT, HICKSVILLE, NY, 11801, 5626, USA (Type of address: Principal Executive Office)
2000-08-15 2008-08-01 Address 11 NARKIN COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801007222 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811007071 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814002551 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100823002885 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080801002191 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060725002389 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040908002806 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020806002074 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000815000555 2000-08-15 CERTIFICATE OF INCORPORATION 2000-08-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229724 Office of Administrative Trials and Hearings Issued Early Settlement 2024-07-29 2500 No data 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.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1649621 Intrastate Non-Hazmat 2019-08-24 3000 2018 2 2 Auth. For Hire
Legal Name CIAMPA LANDSCAPING & CONSTRUCTION
DBA Name -
Physical Address 11 NARKIN COURT, HICKSVILLE, NY, 11801, US
Mailing Address 11 NARKIN COURT, HICKSVILLE, NY, 11801, US
Phone (718) 464-5789
Fax -
E-mail -

Safety Measurement System - All Transportation

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: 30 Mar 2025

Sources: New York Secretary of State