Search icon

CAVALLO & SONS LANDSCAPING CORP.

Headquarter

Company Details

Name: CAVALLO & SONS LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3112770
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2493 MILL POND ROAD, YORKTOWN, NY, United States, 10598
Principal Address: 2493 MILL POND RD., YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAVALLO & SONS LANDSCAPING CORP., CONNECTICUT 2590045 CONNECTICUT

DOS Process Agent

Name Role Address
GIUSEPPE CAVALLO DOS Process Agent 2493 MILL POND ROAD, YORKTOWN, NY, United States, 10598

Chief Executive Officer

Name Role Address
GIUSEPPE CAVALLO Chief Executive Officer 2493 MILL POND RD., YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2022-09-26 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-13 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-13 2020-11-20 Address 2493 MILL POND ROAD, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201120060061 2020-11-20 BIENNIAL STATEMENT 2020-10-01
171207000057 2017-12-07 ANNULMENT OF DISSOLUTION 2017-12-07
DP-2150479 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
041013000015 2004-10-13 CERTIFICATE OF INCORPORATION 2004-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281034 0216000 2008-01-10 OFFSHORE DRIVE, MOHEGAN LAKE, NY, 10547
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-02-26
Emphasis S: TRENCHING, S: RESIDENTIAL CONSTR, N: TRENCH, S: STRUCK-BY
Case Closed 2011-03-25

Related Activity

Type Referral
Activity Nr 202752010
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-02-28
Abatement Due Date 2008-04-02
Current Penalty 355.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2008-02-28
Abatement Due Date 2008-04-02
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-02-28
Abatement Due Date 2008-04-02
Nr Instances 9
Nr Exposed 9
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-02-28
Abatement Due Date 2008-03-05
Current Penalty 355.0
Initial Penalty 600.0
Nr Instances 9
Nr Exposed 9
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-02-28
Abatement Due Date 2008-03-04
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-05
Current Penalty 890.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State