Name: | ROARING BROOK LANDSCAPING SERVICES AND CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2008 (17 years ago) |
Entity Number: | 3684051 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2028 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL GRIFFIN | Chief Executive Officer | 2028 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2028 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-13 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-22 | 2019-11-08 | Address | 2028 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2010-06-24 | 2019-10-22 | Address | 1234 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2019-10-22 | Address | 1234 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2008-06-12 | 2019-10-22 | Address | 1234 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2008-06-12 | 2022-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316060273 | 2021-03-16 | BIENNIAL STATEMENT | 2020-06-01 |
191108000334 | 2019-11-08 | CERTIFICATE OF CHANGE | 2019-11-08 |
191022060223 | 2019-10-22 | BIENNIAL STATEMENT | 2018-06-01 |
160602006378 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140624006268 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
140124000451 | 2014-01-24 | CERTIFICATE OF AMENDMENT | 2014-01-24 |
100624002277 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080612000662 | 2008-06-12 | CERTIFICATE OF INCORPORATION | 2008-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345653968 | 0213100 | 2021-11-23 | 3032 US 9, COLD SPRING, NY, 10516 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1835815 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2022-04-27 |
Current Penalty | 1000.0 |
Initial Penalty | 9324.0 |
Contest Date | 2022-05-20 |
Final Order | 2023-02-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Worksite, 3032 US 9, Cold Spring, New York: On or about November 10, 2021, Roaring Brook Landscaping Services and Contracting, Inc. did not notify OSHA within 24 hours of a work related incident resulting in a hospitalization. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2054607710 | 2020-05-01 | 0202 | PPP | 2028 ALBANY POST RD, CROTON ON HUDSON, NY, 10520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7535478403 | 2021-02-12 | 0202 | PPS | 2028 Albany Post Rd, Croton on Hudson, NY, 10520-1164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State