Search icon

LAND & STONE MANAGEMENT CORP

Headquarter

Company Details

Name: LAND & STONE MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729710
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 420 South Riverside Avenue #326, Croton-on-Hudson, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAND & STONE MANAGEMENT CORP, CONNECTICUT 1104430 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAND & STONE MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 010599184 2023-06-28 LAND & STONE MANAGEMENT CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 9148790170
Plan sponsor’s address 420 S RIVERSIDE AVE, #326, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing JEFF HAIG
LAND & STONE MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 010599184 2022-07-14 LAND & STONE MANAGEMENT CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 9148790170
Plan sponsor’s address 72 N. STATE ROAD, #219, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JEFF HAIG
LAND & STONE MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 010599184 2021-06-16 LAND & STONE MANAGEMENT CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 9148790170
Plan sponsor’s address 72 N. STATE ROAD, #219, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JEFF HAIG
LAND & STONE MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 010599184 2020-07-14 LAND & STONE MANAGEMENT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 9148790170
Plan sponsor’s address 72 N. STATE ROAD, #219, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing JEFF HAIG
LAND STONE MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2018 010599184 2019-06-13 LAND & STONE MANAGEMENT CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 9148790170
Plan sponsor’s address 72 N. STATE ROAD, #219, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing JEFF HAIG
LAND STONE MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2017 010599184 2018-04-03 LAND & STONE MANAGEMENT CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 9148790170
Plan sponsor’s address 72 N. STATE ROAD, #219, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2018-04-03
Name of individual signing JEFFREY HAIG

Agent

Name Role Address
JEFFREY M. HAIG Agent 2660 LORETTA ST, YORKTOWN HTS, NY, 10598

DOS Process Agent

Name Role Address
JEFF HAIG DOS Process Agent 420 South Riverside Avenue #326, Croton-on-Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
JEFF HAIG Chief Executive Officer 420 SOUTH RIVERSIDE AVENUE #326, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 72 N STATE RD #219, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 1992 COMMERCE ST, STE 35, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 420 SOUTH RIVERSIDE AVENUE #326, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2017-03-09 2024-01-01 Address 72 N STATE RD #219, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)
2014-07-29 2017-03-09 Address 1992 COMMERCE ST, STE 35, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2014-07-29 2024-01-01 Address 1992 COMMERCE ST, STE 35, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-10-31 2014-07-29 Address 1992 COMMERCE ST STE #35, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2008-10-31 2014-07-29 Address 1992 COMMERCE ST STE #35, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-10-31 2014-07-29 Address 1992 COMMERCE ST STE #35, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2004-02-18 2008-10-31 Address 2660 LORETTA ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042403 2024-01-01 BIENNIAL STATEMENT 2024-01-01
211018002421 2021-10-18 BIENNIAL STATEMENT 2021-10-18
170309000159 2017-03-09 CERTIFICATE OF CHANGE 2017-03-09
140729002263 2014-07-29 BIENNIAL STATEMENT 2014-02-01
130918000720 2013-09-18 CERTIFICATE OF AMENDMENT 2013-09-18
130411002234 2013-04-11 BIENNIAL STATEMENT 2012-02-01
100331002677 2010-03-31 BIENNIAL STATEMENT 2010-02-01
081031002257 2008-10-31 BIENNIAL STATEMENT 2008-02-01
060314002781 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040218002878 2004-02-18 BIENNIAL STATEMENT 2004-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1568042 Interstate 2025-02-26 10000 2023 1 1 Private(Property)
Legal Name LAND & STONE MANAGEMENT CORP
DBA Name -
Physical Address 420 S RIVERSIDE AVE #326, CROTON, NY, 10520, US
Mailing Address 420 S RIVERSIDE #326, CROTON, NY, 10520, US
Phone (914) 879-0170
Fax (866) 777-1970
E-mail JEFF@LANDANDSTONE.COM

Safety Measurement System - All Transportation

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