Search icon

DEMA LANDSCAPE, LLC

Headquarter

Company Details

Name: DEMA LANDSCAPE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2007 (18 years ago)
Entity Number: 3565929
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: PO BOX 696, BEDFORD, NY, United States, 10506

Links between entities

Type Company Name Company Number State
Headquarter of DEMA LANDSCAPE, LLC, CONNECTICUT 0938649 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 696, BEDFORD, NY, United States, 10506

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-09-10 2008-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-09-10 2008-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150902006180 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130930006234 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110922003177 2011-09-22 BIENNIAL STATEMENT 2011-09-01
100304002326 2010-03-04 BIENNIAL STATEMENT 2010-09-01
080331000869 2008-03-31 CERTIFICATE OF PUBLICATION 2008-03-31
080130000606 2008-01-30 CERTIFICATE OF CHANGE 2008-01-30
070910000744 2007-09-10 ARTICLES OF ORGANIZATION 2007-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345556328 0216000 2021-09-29 21 JOHN CROSS ROAD, BEDFORD CORNERS, NY, 10549
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2021-09-29
Case Closed 2023-10-11

Related Activity

Type Inspection
Activity Nr 1555624
Health Yes
Type Inspection
Activity Nr 1555627
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-03-25
Current Penalty 4000.0
Initial Penalty 4351.0
Final Order 2022-04-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that, employees were exposed to struck-by hazards: Backyard of Single Family Residence at 21 John Cross Road, Bedford Corners, NY: On or about September 29, 2021, an employee (the chain saw operator) was exposed to hazard of being struck by an approximately 97-foot tall/26-inch wide tree. The employee was situated within the danger zone where the tree could have fallen onto him as the notch cut made exceeded the one-third the diameter of the tree; the depth of the notch cut and back cut made left an unsuitable amount of hinge wood to adequately control the directional fall of the tree; and the tree was pushed over with a Komatsu PC-200LC-8 Excavator from below center of gravity; which resulted in the tree being pushed off the stump, landing upright just in front of the stump and then falling in uncontrolled manor and in unexpected direction.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100028 C
Issuance Date 2022-03-25
Current Penalty 2962.0
Initial Penalty 4351.0
Final Order 2022-04-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(c): When employees were exposed to falling objects the employer did not implement measures to prevent objects from falling from higher levels as set forth in (c)(1)-(3) of this section: a) 21 John Cross Road, Bedford Corners, NY: On or about 9/29/21, an employee who was standing and watching an approximately 97-foot tall/ 26-inch wide tree being felled was exposed to the hazard of getting struck by the tree and the employer did not implement the measures as required by the standard. Because abatement of this violation is already documented in the inspection file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2080298 Intrastate Non-Hazmat 2022-06-21 1500 2021 1 1 Private(Property)
Legal Name DEMA LANDSCAPE LLC
DBA Name -
Physical Address 487 BEDFORD CENTER RD, BEDFORD, NY, 10506, US
Mailing Address 487 BEDFORD CENTER RD, BEDFORD, NY, 10506, US
Phone (914) 234-1226
Fax -
E-mail DEMALANDSCAPEETC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection SPK0220818
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 35579ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HT9KED95793
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-06
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301285 Fair Labor Standards Act 2013-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-02-26
Termination Date 2013-11-13
Date Issue Joined 2013-03-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name DEMA LANDSCAPE, LLC
Role Defendant
2400941 Insurance 2024-02-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-02-08
Transfer Date 2024-03-14
Termination Date 1900-01-01
Section 1332
Sub Section IN
Transfer Office 1
Transfer Docket Number 2400941
Transfer Origin 1
Status Pending

Parties

Name RUTGERS CASUALTY INSURANCE COM
Role Plaintiff
Name DEMA LANDSCAPE, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State