Search icon

CIAMPA LANDSCAPING & CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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)

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

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

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-29
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State