Search icon

ROCCO'S LANDSCAPING AND CONCRETE SERVICE LLC

Company Details

Name: ROCCO'S LANDSCAPING AND CONCRETE SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2006 (19 years ago)
Entity Number: 3390934
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 48 ORANGE AVENUE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-448-3971

DOS Process Agent

Name Role Address
ANTHONY PAPAPIETRO DOS Process Agent 48 ORANGE AVENUE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
1342450-DCA Active Business 2010-01-08 2025-02-28

Permits

Number Date End date Type Address
S012024292A68 2024-10-18 2024-11-14 RESET, REPAIR OR REPLACE CURB-PROTECTED WINTHROP PLACE, STATEN ISLAND, FROM STREET VICTORY BOULEVARD TO STREET WINDSOR ROAD
S042024292A15 2024-10-18 2024-11-14 REPLACE SIDEWALK VICTORY BOULEVARD, STATEN ISLAND, FROM STREET SOMMERS LANE TO STREET WINTHROP PLACE
S012024292A66 2024-10-18 2024-11-14 RESET, REPAIR OR REPLACE CURB VICTORY BOULEVARD, STATEN ISLAND, FROM STREET SOMMERS LANE TO STREET WINTHROP PLACE
S012024292A67 2024-10-18 2024-11-14 RESET, REPAIR OR REPLACE CURB-PROTECTED SOMMERS LANE, STATEN ISLAND, FROM STREET VICTORY BOULEVARD TO STREET WINDSOR ROAD
S042024292A16 2024-10-18 2024-11-14 REPLACE SIDEWALK SOMMERS LANE, STATEN ISLAND, FROM STREET VICTORY BOULEVARD TO STREET WINDSOR ROAD

History

Start date End date Type Value
2006-07-20 2008-07-18 Address 48 ORANGE AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220513000426 2022-05-13 BIENNIAL STATEMENT 2020-07-01
100830002230 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080718002244 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060720000895 2006-07-20 ARTICLES OF ORGANIZATION 2006-07-20

Complaints

Start date End date Type Satisafaction Restitution Result
2018-06-29 2018-07-25 Misrepresentation NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564754 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3564753 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259173 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259174 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2932807 RENEWAL INVOICED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2932806 TRUSTFUNDHIC INVOICED 2018-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488922 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2488921 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2074027 RENEWAL INVOICED 2015-05-08 100 Home Improvement Contractor License Renewal Fee
2069642 PROCESSING CREDITED 2015-05-05 25 License Processing Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229827 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-13 5000 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-219193 Office of Administrative Trials and Hearings Issued Settled 2020-04-30 0 No data Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form
TWC-219192 Office of Administrative Trials and Hearings Issued Settled 2020-04-30 0 No data Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-216043 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-09-13 General Prohibitions
TWC-211414 Office of Administrative Trials and Hearings Issued Settled 2015-03-03 22000 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-210012 Office of Administrative Trials and Hearings Issued Settled 2014-06-18 250 2014-09-10 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-20
Type:
Planned
Address:
685 UNION STREET, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-10-29
Type:
Fat/Cat
Address:
1126 RICHMOND AVE, STATEN ISLAND, NY 10314, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Date of last update: 28 Mar 2025

Sources: New York Secretary of State