Search icon

TLC TOTAL LANDSCAPING CARE INC.

Company Details

Name: TLC TOTAL LANDSCAPING CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2004 (21 years ago)
Date of dissolution: 12 Nov 2019
Entity Number: 3035588
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 4038 RTE 60, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN MARIE ROSSEY Chief Executive Officer 4038 RTE 60, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4038 RTE 60, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2012-10-10 2014-08-13 Address ANN MARIE ROSSEY, 57 BROOKSIDE ESTATES DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2012-07-11 2014-08-13 Address 57 BROOKSIDE ESTATES DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2012-07-11 2014-08-13 Address 57 BROOKSIDE ESTATES DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2012-07-11 2012-10-10 Address PATRICK S. KRASINSKI, 57 BROOKSIDE ESTATES DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2006-04-28 2012-07-11 Address 30 40 SALISBURY RD, JAMESTOWN, NY, 14701, 9657, USA (Type of address: Principal Executive Office)
2006-04-28 2012-07-11 Address 3040 SALISBURY RD, JAMESTOWN, NY, 14701, 9657, USA (Type of address: Chief Executive Officer)
2004-04-02 2012-07-11 Address PATRICK S. KRASINSKI, 3040 SALISBURY ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191112001176 2019-11-12 CERTIFICATE OF DISSOLUTION 2019-11-12
160404007188 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140813002137 2014-08-13 BIENNIAL STATEMENT 2014-04-01
121010000220 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
120711002512 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100422002710 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080402002847 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060428002109 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040402000395 2004-04-02 CERTIFICATE OF INCORPORATION 2004-04-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1627059 Intrastate Non-Hazmat 2018-02-27 12000 2011 2 3 Private(Property)
Legal Name TLC TOTAL LANDSCAPING CARE INC
DBA Name -
Physical Address 4038 ROUTE 60, JAMESTOWN, NY, 14701, US
Mailing Address 4038 ROUTE 60, JAMESTOWN, NY, 14701, US
Phone (716) 640-5019
Fax (716) 985-5979
E-mail ANNMK@WINDSTREAM.NET

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