Search icon

GENERAL LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2001 (24 years ago)
Entity Number: 2619693
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 75 Fifth ave, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-235-0794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTHA SANCHEZ Chief Executive Officer 75 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
MARTHA SANCHEZ DOS Process Agent 75 Fifth ave, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
1197379-DCA Active Business 2005-05-18 2025-02-28

Permits

Number Date End date Type Address
16859 2017-03-16 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 34 PARK PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 75 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-15 Address 34 PARK PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-07-15 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305000600 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240715001988 2024-07-15 BIENNIAL STATEMENT 2024-07-15
130409002014 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110428002672 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090317002036 2009-03-17 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543600 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543601 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3264927 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264928 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2979846 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979847 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2489250 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489249 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887893 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1887892 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-16
Type:
Unprog Rel
Address:
902 PEACE ST, PELHAM MANOR, NY, 10803
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47955
Current Approval Amount:
47955
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48514.69

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-08-14
Operation Classification:
Private(Property)
power Units:
7
Drivers:
9
Inspections:
4
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