Name: | JL HERNANDEZ LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2002 (23 years ago) |
Entity Number: | 2715528 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 301 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOSE HERNANDEZ | Chief Executive Officer | 301 SICKLES AVENUE, NEW ROCHELLE, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-22 | 2008-01-09 | Address | 301 SICKLES AVE, NEW ROCHELLE, NY, 10601, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2008-01-09 | Address | 301 SICKLES AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2004-01-22 | 2008-01-09 | Address | 301 SICKLES AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2002-01-07 | 2004-01-22 | Address | 301 SICLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080109002883 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060314002258 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
040122002447 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020107000071 | 2002-01-07 | CERTIFICATE OF INCORPORATION | 2002-01-07 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1778244 | Intrastate Non-Hazmat | 2008-06-03 | - | - | 1 | 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