Search icon

TURF TAMER LANDSCAPING, INC.

Company Details

Name: TURF TAMER LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750696
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 20 Clarendon Dr, VALLEY STREAM NY, NY, United States, 11580
Principal Address: 20 CLARENDON DR, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUDWIG J SCHWINGL Chief Executive Officer 20 CLARENDON DR, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 Clarendon Dr, VALLEY STREAM NY, NY, United States, 11580

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 20 CLARENDON DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-21 2025-04-18 Address 20 CLARENDON DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-04-19 2008-04-21 Address 20 CLARDENDON DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-04-19 2025-04-18 Address 20 CLARENDON DR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2002-04-03 2004-04-19 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-04-03 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250418003062 2025-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-14
221003002994 2022-10-03 BIENNIAL STATEMENT 2022-04-01
140611002273 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120525002507 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100419002779 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080421002398 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060413003142 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040419002688 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020403000448 2002-04-03 CERTIFICATE OF INCORPORATION 2002-04-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1662169 Intrastate Non-Hazmat 2022-07-28 - - 1 2 Private(Property)
Legal Name TURF TAMER LANDSCAPING INC
DBA Name -
Physical Address 20 CLARENDON DR, VALLEY STREAM, NY, 11580, US
Mailing Address 20 CLARENDON DR, VALLEY STREAM, NY, 11580, US
Phone (516) 872-4191
Fax -
E-mail -

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