Name: | MONTE SION LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2004 (21 years ago) |
Entity Number: | 3024859 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 1106, MONSEY, NY, United States, 10952 |
Principal Address: | 17 PAQUN LANE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICK MEDINA | Chief Executive Officer | PO BOX 1106, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1106, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-14 | 2017-11-17 | Address | THE CORPORATION, 122 A SOUTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2017-11-17 | Address | 122 A SOUTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2004-03-11 | 2017-11-17 | Address | 122A SOUTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2004-03-11 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171117002026 | 2017-11-17 | BIENNIAL STATEMENT | 2016-03-01 |
060414002270 | 2006-04-14 | BIENNIAL STATEMENT | 2006-03-01 |
040311000316 | 2004-03-11 | CERTIFICATE OF INCORPORATION | 2004-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4313988208 | 2020-08-06 | 0202 | PPP | 17 Paquin Lane, Spring Valley, NY, 10977-4326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1655823 | Interstate | 2024-01-29 | 13850 | 2022 | 3 | 6 | 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: 29 Mar 2025
Sources: New York Secretary of State