Search icon

ROTONDI LANDSCAPING, LLC

Company Details

Name: ROTONDI LANDSCAPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999663
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2259 EAST 64TH STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-531-4548

DOS Process Agent

Name Role Address
ANTHONY ROTONDI DOS Process Agent 2259 EAST 64TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1160737-DCA Active Business 2004-02-24 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
080505002014 2008-05-05 BIENNIAL STATEMENT 2008-01-01
040113000988 2004-01-13 ARTICLES OF ORGANIZATION 2004-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602489 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602490 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3292023 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292022 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980188 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980189 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2520252 TRUSTFUNDHIC INVOICED 2016-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2520253 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee
1973400 TRUSTFUNDHIC INVOICED 2015-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973401 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213225 Office of Administrative Trials and Hearings Issued Settled 2015-10-19 250 2016-05-10 Failure to comply with a Commission Directive

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3192764 Intrastate Non-Hazmat 2021-05-24 5200 2021 1 1 Auth. For Hire
Legal Name ROTONDI LANDSCAPING LLC
DBA Name -
Physical Address 2259 E 64TH ST, BROOKLYN, NY, 11234-6313, US
Mailing Address 2259 E 64TH ST, BROOKLYN, NY, 11234-6313, US
Phone (718) 531-4548
Fax -
E-mail AROTONDILANDSCAPING@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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State