Search icon

PRADO LANDSCAPE, LLC

Headquarter

Company Details

Name: PRADO LANDSCAPE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2003 (22 years ago)
Entity Number: 2907712
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 111 DEANS CORNER ROAD, BREWSTER, NY, United States, 10509

Links between entities

Type Company Name Company Number State
Headquarter of PRADO LANDSCAPE, LLC, CONNECTICUT 1127641 CONNECTICUT

DOS Process Agent

Name Role Address
PRADO LANDSCAPE, LLC DOS Process Agent 111 DEANS CORNER ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2021-10-15 2022-05-24 Name PRADO STONEWORKS LLC
2021-10-15 2022-05-24 Address 111 DEANS CORNER ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2003-05-16 2021-10-15 Name PRADO LANDSCAPE, LLC
2003-05-16 2021-10-15 Address 111 DEANS CORNER ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220621003030 2022-06-21 BIENNIAL STATEMENT 2021-05-01
220524002000 2022-05-16 CERTIFICATE OF AMENDMENT 2022-05-16
211015002085 2021-10-14 CERTIFICATE OF AMENDMENT 2021-10-14
210329060121 2021-03-29 BIENNIAL STATEMENT 2019-05-01
131211006680 2013-12-11 BIENNIAL STATEMENT 2013-05-01
110513002202 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090609002651 2009-06-09 BIENNIAL STATEMENT 2009-05-01
070509002217 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050428002299 2005-04-28 BIENNIAL STATEMENT 2005-05-01
030516000685 2003-05-16 ARTICLES OF ORGANIZATION 2003-05-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1310168 Interstate 2024-10-05 90000 2024 1 1 Private(Property)
Legal Name PRADO LANDSCAPE LLC
DBA Name PRADO STONEWORKS
Physical Address 111 DEANS CORNER RD, BREWSTER, NY, 10509, US
Mailing Address 111 DEANS CORNER RD, BREWSTER, NY, 10509, US
Phone (914) 447-7873
Fax -
E-mail PRADOSTONEWORKS@GMAIL.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805484 Fair Labor Standards Act 2018-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-06-18
Termination Date 2019-06-11
Date Issue Joined 2018-08-31
Pretrial Conference Date 2018-10-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name PRADO LANDSCAPE, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State