Name: | DAVE MACKENZIE LANDSCAPING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2004 (20 years ago) |
Entity Number: | 3141889 |
ZIP code: | 10974 |
County: | Rockland |
Place of Formation: | New York |
Address: | 109 STERLING MINE ROAD, SLOATSBURG, NY, United States, 10974 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 109 STERLING MINE ROAD, SLOATSBURG, NY, United States, 10974 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130114007028 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
101229002186 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081125002307 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061129002163 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050418000143 | 2005-04-18 | AFFIDAVIT OF PUBLICATION | 2005-04-18 |
050418000141 | 2005-04-18 | AFFIDAVIT OF PUBLICATION | 2005-04-18 |
041223000978 | 2004-12-23 | ARTICLES OF ORGANIZATION | 2004-12-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312998255 | 0216000 | 2009-06-24 | 201 LAFAYETTE AVE, SUFFERN, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202754008 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2009-12-18 |
Abatement Due Date | 2009-12-23 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2009-12-18 |
Abatement Due Date | 2009-12-23 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19100067 C02 V |
Issuance Date | 2009-12-18 |
Abatement Due Date | 2009-12-23 |
Current Penalty | 4500.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02002 |
Citaton Type | Willful |
Standard Cited | 19100132 A |
Issuance Date | 2009-12-18 |
Abatement Due Date | 2009-12-23 |
Current Penalty | 4500.0 |
Initial Penalty | 7000.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State