Search icon

JR'S LANDSCAPING TREE CARE, INC.

Company Details

Name: JR'S LANDSCAPING TREE CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2007 (18 years ago)
Entity Number: 3560107
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 1014 CELIA STREET, WEST ISLIP, NY, United States, 11795
Principal Address: 1014 CELIA ST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF RICE Chief Executive Officer 1014 CELIA ST, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1014 CELIA STREET, WEST ISLIP, NY, United States, 11795

Filings

Filing Number Date Filed Type Effective Date
130820002320 2013-08-20 BIENNIAL STATEMENT 2013-08-01
111209002298 2011-12-09 BIENNIAL STATEMENT 2011-08-01
091105002905 2009-11-05 BIENNIAL STATEMENT 2009-08-01
070824000003 2007-08-24 CERTIFICATE OF INCORPORATION 2007-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431215 0215600 2011-06-16 242-16 RUSHMORE AVENUE, DOUGLASTON, NY, 11364
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-07-29
Emphasis S: STRUCK-BY, L: LANDSCPE, S: AMPUTATIONS
Case Closed 2011-09-30

Related Activity

Type Referral
Activity Nr 200836971
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2011-08-01
Abatement Due Date 2011-08-04
Current Penalty 500.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100135 A01
Issuance Date 2011-08-01
Abatement Due Date 2011-08-04
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 III
Issuance Date 2011-08-01
Abatement Due Date 2011-08-04
Current Penalty 1500.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-08-01
Abatement Due Date 2011-08-04
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-08-01
Abatement Due Date 2011-08-04
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-08-01
Abatement Due Date 2011-08-04
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State