Name: | CREATIVE COUNTRY LANDSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2007 (17 years ago) |
Entity Number: | 3591995 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 236 FALLS ROAD, HUDSON, NY, United States, 12534 |
Principal Address: | 204 GILIGAN ROAD, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ORDWAY | Chief Executive Officer | 204 GILLIGAN ROAD, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JOSEPH ORDWAY | DOS Process Agent | 236 FALLS ROAD, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2020-06-09 | Address | 204 GILLIGAN ROAD, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2007-11-09 | 2008-02-26 | Address | PO BOX 49, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060028 | 2020-06-09 | BIENNIAL STATEMENT | 2019-11-01 |
131206006060 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111130002036 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091124002181 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
080226000225 | 2008-02-26 | CERTIFICATE OF CHANGE | 2008-02-26 |
071109000744 | 2007-11-09 | CERTIFICATE OF INCORPORATION | 2008-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1992447102 | 2020-04-10 | 0248 | PPP | 204 GILLIGAN RD, HUDSON, NY, 12534-3338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1513958 | Intrastate Non-Hazmat | 2023-08-15 | 1 | 2022 | 9 | 6 | 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: 28 Mar 2025
Sources: New York Secretary of State