Name: | TOWN & COUNTRY LANDSCAPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2002 (23 years ago) |
Entity Number: | 2713874 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 17 THIRD STREET, NEW CITY, NY, United States, 10956 |
Principal Address: | 17 THIRD ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J PORCARO | Chief Executive Officer | 17 THIRD STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 THIRD STREET, NEW CITY, NY, United States, 10956 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
4218 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-30 | 2007-08-22 | Address | 60 S MAIN ST, NEW CITY, NY, 10956, 3542, USA (Type of address: Chief Executive Officer) |
2003-12-30 | 2007-08-22 | Address | 60 S MAIN ST, NEW CITY, NY, 10956, 3542, USA (Type of address: Principal Executive Office) |
2003-12-30 | 2007-08-22 | Address | 60 S MAIN ST, NEW CITY, NY, 10956, 3542, USA (Type of address: Service of Process) |
2002-01-02 | 2003-12-30 | Address | 60 S MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002577 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120124002664 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100108002519 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
080104003423 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
070822002851 | 2007-08-22 | BIENNIAL STATEMENT | 2006-01-01 |
031230002677 | 2003-12-30 | BIENNIAL STATEMENT | 2004-01-01 |
020102000096 | 2002-01-02 | CERTIFICATE OF INCORPORATION | 2002-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345510127 | 0216000 | 2021-09-02 | 17 3RD STREET, NEW CITY, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1806292 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2021-09-14 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Final Order | 2021-10-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about April 9, 2021, Town & Country Landscape Corp did not notify OSHA within 24 hours of a work related amputation of finger(s) as a result of using a powered hand tool or appliance. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2603418505 | 2021-02-20 | 0202 | PPS | 17 Third St, New City, NY, 10956-4921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4132368004 | 2020-06-25 | 0202 | PPP | 17 Third St., NEW CITY, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1554920 | Intrastate Non-Hazmat | 2014-10-23 | 30000 | 2014 | 3 | 2 | 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