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
Name | Role | Address |
---|---|---|
KEVIN BARBELET | Chief Executive Officer | 140 UNION AVE, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 UNION AVE., TARRYTOWN, NY, United States, 10591 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311286546 | 0216000 | 2008-10-24 | IFO 233 BENEDICT AVE., TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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