Name: | JOHN RITSICK LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2002 (23 years ago) |
Entity Number: | 2769990 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 FOXBURN ROAD, NEW CITY, NY, United States, 10956 |
Principal Address: | 4 FOXBURN ST., NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RITSICK | Chief Executive Officer | 4 FOXBURN ST., NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 FOXBURN ROAD, NEW CITY, NY, United States, 10956 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
9218 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060011 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006014 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
140507007185 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120618002224 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100518002120 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080513002377 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060508002969 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040511002784 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020522000019 | 2002-05-22 | CERTIFICATE OF INCORPORATION | 2002-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1968067705 | 2020-05-01 | 0202 | PPP | 4 FOXBURN LN, NEW CITY, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1696597 | Intrastate Non-Hazmat | 2024-07-16 | 20000 | 2024 | 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