Search icon

BEN HENRIQUEZ TREE WORK & LANDSCAPING INC.

Company Details

Name: BEN HENRIQUEZ TREE WORK & LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462397
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 25 Oswego Drive, Greenlawn, NY, United States, 11740
Principal Address: 25 OSWEGO DRIVE, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN HENRIQUEZ Chief Executive Officer 25 OSWEGO DR, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 Oswego Drive, Greenlawn, NY, United States, 11740

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 25 OSWEGO DR, GREENLAAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 25 OSWEGO DR, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2025-02-06 Address 25 OSWEGO DR, GREENLAAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-02-06 Address 25 OSWEGO DR, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 25 OSWEGO DR, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 25 OSWEGO DR, GREENLAAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-02-06 Address 25 Oswego Drive, Greenlawn, NY, 11740, USA (Type of address: Service of Process)
2011-03-14 2023-05-10 Address 25 OSWEGO DR, GREENLAAWN, NY, 11740, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206001153 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230510000757 2023-05-10 BIENNIAL STATEMENT 2023-01-01
221221001000 2022-12-21 BIENNIAL STATEMENT 2021-01-01
190916000868 2019-09-16 CERTIFICATE OF AMENDMENT 2019-09-16
110314002125 2011-03-14 BIENNIAL STATEMENT 2011-01-01
070116000443 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3485679 Intrastate Non-Hazmat 2021-09-10 6049 2020 - - Private(Property)
Legal Name BEN HENRIQUEZ TREE WORK & LANDSCAPING INC
DBA Name -
Physical Address 25 OSWEGO DR, GREENLAWN, NY, 11740-2505, US
Mailing Address 25 OSWEGO DR, GREENLAWN, NY, 11740-2505, US
Phone (631) 261-5517
Fax (631) 239-5927
E-mail JACQUELIN3HENRIQUEZ@YAHOO.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

Date of last update: 11 Mar 2025

Sources: New York Secretary of State