Name: | PETERSON LANDSCAPING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2008 (17 years ago) |
Entity Number: | 3689525 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 201 N UNION ST., SUITE 410, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
DICERBO MORGAN | DOS Process Agent | 201 N UNION ST., SUITE 410, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-08 | 2024-08-30 | Address | 201 N UNION ST., SUITE 410, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2008-06-26 | 2020-07-08 | Address | 410 COMMUNITY BANK BUILDIING, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830017808 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
200708060299 | 2020-07-08 | BIENNIAL STATEMENT | 2020-06-01 |
180830006049 | 2018-08-30 | BIENNIAL STATEMENT | 2018-06-01 |
160621006194 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
120709006687 | 2012-07-09 | BIENNIAL STATEMENT | 2012-06-01 |
100629003076 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080820000207 | 2008-08-20 | CERTIFICATE OF PUBLICATION | 2008-08-20 |
080626000090 | 2008-06-26 | ARTICLES OF ORGANIZATION | 2008-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1498908306 | 2021-01-17 | 0296 | PPS | 70 S 7th St, Allegany, NY, 14706-1310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3782627109 | 2020-04-12 | 0296 | PPP | 70 S. 7th Street, ALLEGANY, NY, 14706-1310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1152254 | Intrastate Non-Hazmat | 2023-04-28 | 10000 | 2022 | 4 | 2 | 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