Name: | FAIRL LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2005 (20 years ago) |
Entity Number: | 3164421 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 212 Puritan Rd, Tonawanda, NY, United States, 14150 |
Principal Address: | 212 Puritan Rd, Tonawandat, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAIRL LANDSCAPING INC 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 202729700 | 2022-07-19 | FAIRL LANDSCAPING INC | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-19 |
Name of individual signing | ROBERT A. FAIRL SR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 561730 |
Sponsor’s telephone number | 7169128028 |
Plan sponsor’s address | 212 PURITAN RD, TONAWANDA, NY, 141508559 |
Signature of
Role | Plan administrator |
Date | 2021-07-29 |
Name of individual signing | ROBERT A. FAIRL SR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 561730 |
Sponsor’s telephone number | 7169128028 |
Plan sponsor’s address | 212 PURITAN RD, TONAWANDA, NY, 141508559 |
Signature of
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | ROBERT A. FAIRL SR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 561730 |
Sponsor’s telephone number | 7169128028 |
Plan sponsor’s address | 212 PURITAN RD, TONAWANDA, NY, 141508559 |
Signature of
Role | Plan administrator |
Date | 2019-07-22 |
Name of individual signing | ROBERT A. FAIRL SR. |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 561730 |
Sponsor’s telephone number | 7169128028 |
Plan sponsor’s address | 212 PURITAN RD, TONAWANDA, NY, 141508559 |
Signature of
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | ROBERT FAIRL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 561730 |
Sponsor’s telephone number | 7169128028 |
Plan sponsor’s address | 212 PURITAN RD, TONAWANDA, NY, 141508559 |
Signature of
Role | Plan administrator |
Date | 2017-07-29 |
Name of individual signing | ROBERT A FAIRL SR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 561730 |
Sponsor’s telephone number | 7169128028 |
Plan sponsor’s address | 212 PURITAN RD, TONAWANDA, NY, 141508559 |
Signature of
Role | Plan administrator |
Date | 2016-07-26 |
Name of individual signing | ROBERT A FAIRL SR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 561730 |
Sponsor’s telephone number | 7169128028 |
Plan sponsor’s address | 212 PURITAN RD, TONAWANDA, NY, 141508559 |
Signature of
Role | Plan administrator |
Date | 2015-07-29 |
Name of individual signing | ROBERT FAIRL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 561730 |
Sponsor’s telephone number | 7169128028 |
Plan sponsor’s address | 212 PURITAN RD, TONAWANDA, NY, 141508559 |
Signature of
Role | Plan administrator |
Date | 2014-07-15 |
Name of individual signing | ROBERT FAIRL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-10-01 |
Business code | 561730 |
Sponsor’s telephone number | 7169128028 |
Plan sponsor’s address | 212 PURITAN RD, TONAWANDA, NY, 141508559 |
Signature of
Role | Plan administrator |
Date | 2013-07-26 |
Name of individual signing | FAIRL LANDSCAPING INC |
Name | Role | Address |
---|---|---|
ROBERT A FAIRL | Chief Executive Officer | 212 PURITAN RD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
FAIRL LANDSCAPING INC. | DOS Process Agent | 212 Puritan Rd, Tonawanda, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 212 PURITAN RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 212 PURITAN RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-19 | Address | 212 Puritan Rd, Tonawanda, NY, 14150, USA (Type of address: Service of Process) |
2023-02-13 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2025-02-19 | Address | 212 PURITAN RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2023-02-13 | Address | 212 PURITAN RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2005-02-15 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-15 | 2023-02-13 | Address | 212 PURITAN ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219001352 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
230213002211 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210203061457 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
130208006082 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110225002174 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090127002807 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070321002824 | 2007-03-21 | BIENNIAL STATEMENT | 2007-02-01 |
050215000315 | 2005-02-15 | CERTIFICATE OF INCORPORATION | 2005-02-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311009294 | 0213600 | 2007-05-22 | 6145 RUHLMANN ROAD, LOCKPORT, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2007-11-02 |
Abatement Due Date | 2007-11-07 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2007-11-02 |
Abatement Due Date | 2007-11-07 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2007-11-02 |
Abatement Due Date | 2007-11-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6354728903 | 2021-05-01 | 0296 | PPP | 212 Puritan Rd, Tonawanda, NY, 14150-8559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1349863 | Intrastate Non-Hazmat | 2021-04-08 | 10 | 2020 | 3 | 2 | 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