Name: | THE BROTHERS LANDSCAPING & CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2001 (24 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2676207 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1776 LINCOLN TERR, PEESKILL, NY, United States, 10566 |
Principal Address: | 1776 LINCOLN TERR, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE POGYO | Chief Executive Officer | 1776 LINCOLN TERR, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1776 LINCOLN TERR, PEESKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-01 | 2005-11-08 | Address | 20 EVERETT AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2005-11-08 | Address | 20 EVERETT AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2001-08-30 | 2005-11-08 | Address | GEORGE POGYO, 20 EVERETT AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054236 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
051108002902 | 2005-11-08 | BIENNIAL STATEMENT | 2005-08-01 |
031001002094 | 2003-10-01 | BIENNIAL STATEMENT | 2003-08-01 |
010830000151 | 2001-08-30 | CERTIFICATE OF INCORPORATION | 2001-08-30 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1695007 | Intrastate Non-Hazmat | 2007-10-04 | - | - | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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