Search icon

HUNTINGTON GREENSCAPES INC.

Company Details

Name: HUNTINGTON GREENSCAPES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 2881891
ZIP code: 33412
County: Suffolk
Place of Formation: New York
Address: 12436 Nautilus Circle, Palm Beach Gardens, FL, United States, 33412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A DERISO Chief Executive Officer 12436 NAUTILUS CIRCLE, PALM BEACH GARDENS, FL, United States, 33412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12436 Nautilus Circle, Palm Beach Gardens, FL, United States, 33412

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 12436 NAUTILUS CIRCLE, PALM BEACH GARDENS, FL, 33412, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address PO BOX 428, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-09 Address 12436 NAUTILUS CIRCLE, PALM BEACH GARDENS, FL, 33412, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address PO BOX 428, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-10-09 Address 12436 Nautilus Circle, Palm Beach Gardens, FL, 33412, USA (Type of address: Service of Process)
2024-09-23 2024-09-23 Address 12436 NAUTILUS CIRCLE, PALM BEACH GARDENS, FL, 33412, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-10-09 Address PO BOX 428, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2006-01-10 2024-09-23 Address PO BOX 428, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2003-03-13 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241009000072 2024-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-27
240923001133 2024-09-23 BIENNIAL STATEMENT 2024-09-23
090227002110 2009-02-27 BIENNIAL STATEMENT 2009-03-01
060110003100 2006-01-10 BIENNIAL STATEMENT 2005-03-01
030313000533 2003-03-13 CERTIFICATE OF INCORPORATION 2003-03-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647351 Intrastate Non-Hazmat 2013-10-11 60000 2012 5 5 Private(Property)
Legal Name HUNTINGTON GREENSCAPES INC
DBA Name -
Physical Address 73 GREENLAWN ROAD, HUNTINGTON, NY, 11743, US
Mailing Address PO BOX 428, GREENLAWN, NY, 11740, US
Phone (631) 421-4468
Fax (631) 427-7249
E-mail JAMIE754@AOL.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