Search icon

SLEEPY HOLLOW LANDSCAPING & LAWN CARE, INC.

Company Details

Name: SLEEPY HOLLOW LANDSCAPING & LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2001 (24 years ago)
Date of dissolution: 29 Jun 2020
Entity Number: 2604945
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 140 UNION AVE., TARRYTOWN, NY, United States, 10591
Principal Address: 140 UNION AVE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN BARBELET Chief Executive Officer 140 UNION AVE, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 UNION AVE., TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2003-02-13 2005-03-25 Address KEVIN BARBELET, 140 UNION AVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200629000523 2020-06-29 CERTIFICATE OF DISSOLUTION 2020-06-29
090305002258 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070321002826 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050325002050 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030213002459 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010212000338 2001-02-12 CERTIFICATE OF INCORPORATION 2001-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311286546 0216000 2008-10-24 IFO 233 BENEDICT AVE., TARRYTOWN, NY, 10591
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-03-31
Emphasis S: AMPUTATIONS
Case Closed 2009-06-20

Related Activity

Type Referral
Activity Nr 202753133
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-04-13
Abatement Due Date 2009-05-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY

Date of last update: 30 Mar 2025

Sources: New York Secretary of State