Name: | MJ IORIO LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2001 (24 years ago) |
Entity Number: | 2616412 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 7, EASTCHESTER, NY, United States, 10709 |
Principal Address: | 460 E THIRD ST, MT VERNON, NY, United States, 10553 |
Contact Details
Phone +1 914-667-0232
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL IORIO | Chief Executive Officer | PO BOX 7, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 7, EASTCHESTER, NY, United States, 10709 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1328442-DCA | Active | Business | 2009-08-06 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13692 | 2014-05-01 | 2026-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-24 | 2005-07-26 | Address | 133 PELHAM RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412002118 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110328002291 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090312003283 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070411002577 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050726002175 | 2005-07-26 | BIENNIAL STATEMENT | 2005-03-01 |
030324002833 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010315000108 | 2001-03-15 | CERTIFICATE OF INCORPORATION | 2001-03-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3614267 | RENEWAL | INVOICED | 2023-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
3614266 | TRUSTFUNDHIC | INVOICED | 2023-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280344 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
3280343 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2920272 | TRUSTFUNDHIC | INVOICED | 2018-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2920273 | RENEWAL | INVOICED | 2018-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
2569948 | RENEWAL | INVOICED | 2017-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
2569947 | TRUSTFUNDHIC | INVOICED | 2017-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1934040 | RENEWAL | INVOICED | 2015-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
1934039 | TRUSTFUNDHIC | INVOICED | 2015-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7103408607 | 2021-03-23 | 0202 | PPS | 17 Ernest Dr, Scarsdale, NY, 10583-6744 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2494117709 | 2020-05-01 | 0202 | PPP | 460 E 3RD ST, MOUNT VERNON, NY, 10553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1274721 | Intrastate Non-Hazmat | 2020-04-07 | 10000 | 2019 | 2 | 2 | LANDSCAPING | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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