Search icon

ROSANN LANDSCAPE CORP.

Company Details

Name: ROSANN LANDSCAPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2004 (21 years ago)
Entity Number: 3103156
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 633 5TH AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSANN LANDSCAPE CORP. DOS Process Agent 633 5TH AVE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
FRANK AURICCHIO, REVOCABLE LIVING TRUST Chief Executive Officer 633 5TH AVE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2006-09-13 2010-10-22 Address 633 5TH AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2006-09-13 2010-10-22 Address 633 5TH AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2006-09-13 2020-09-01 Address 633 5TH AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2004-09-17 2006-09-13 Address 5 5TH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061907 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181219006272 2018-12-19 BIENNIAL STATEMENT 2018-09-01
140926006362 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120917002229 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101022003194 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080903002264 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060913002656 2006-09-13 BIENNIAL STATEMENT 2006-09-01
040917000038 2004-09-17 CERTIFICATE OF INCORPORATION 2004-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2388685 Intrastate Non-Hazmat 2021-04-23 500 2021 2 1 Private(Property)
Legal Name ROSANN LANDSCAPE CORP
DBA Name -
Physical Address 633 FIFTH AVENUE, LARCHMONT, NY, 10538, US
Mailing Address 633 FIFTH AVENUE, LARCHMONT, NY, 10538, US
Phone (914) 834-7616
Fax -
E-mail ROSANNLAND@AOL.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
1706453 Fair Labor Standards Act 2017-08-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 2017-08-24
Termination Date 2021-03-19
Date Issue Joined 2017-10-19
Pretrial Conference Date 2018-03-12
Section 1938
Status Terminated

Parties

Name BARRAGAN CONTRERAS,
Role Plaintiff
Name ROSANN LANDSCAPE CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State