Name: | CON-KEL LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2004 (21 years ago) |
Entity Number: | 3021161 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 220 CROCUS AVE, FLORAL PARK, NY, United States, 11001 |
Address: | 220 CROCUS AVENUE, Floral Park, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M POWER | Chief Executive Officer | 220 CROCUS AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 CROCUS AVENUE, Floral Park, NY, United States, 11001 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11641 | 2014-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 190 CROCUS AVE, FLORAL PARK, NY, 11001, 2428, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-14 | 2025-03-14 | Address | 220 CROCUS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-26 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-03-14 | Address | 220 CROCUS AVENUE, Floral Park, NY, 11001, USA (Type of address: Service of Process) |
2023-03-01 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 190 CROCUS AVE, FLORAL PARK, NY, 11001, 2428, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 220 CROCUS AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001184 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230301001702 | 2023-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
080229002410 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060628002844 | 2006-06-28 | BIENNIAL STATEMENT | 2006-03-01 |
040303000542 | 2004-03-03 | CERTIFICATE OF INCORPORATION | 2004-03-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
567121 | TRUSTFUNDHIC | INVOICED | 2005-07-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
661714 | RENEWAL | INVOICED | 2005-07-25 | 100 | Home Improvement Contractor License Renewal Fee |
567120 | TRUSTFUNDHIC | INVOICED | 2003-04-10 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
567123 | FINGERPRINT | INVOICED | 2003-04-10 | 50 | Fingerprint Fee |
567122 | LICENSE | INVOICED | 2003-04-10 | 125 | Home Improvement Contractor License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5268427300 | 2020-04-30 | 0235 | PPP | 165 Plainfield Ave, Elmont, NY, 11001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1537575 | Intrastate Non-Hazmat | 2006-08-02 | - | - | 3 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
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 | 5 |
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 | 1 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State