Search icon

ADAM LANDSCAPING, LLC

Headquarter

Company Details

Name: ADAM LANDSCAPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2008 (17 years ago)
Entity Number: 3726356
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 141 WILKINS AVENUE, PORT CHESTER, NY, United States, 10573

Links between entities

Type Company Name Company Number State
Headquarter of ADAM LANDSCAPING, LLC, CONNECTICUT 2384064 CONNECTICUT

DOS Process Agent

Name Role Address
ADAM LANDSCAPING, LLC DOS Process Agent 141 WILKINS AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-08-15 2024-09-05 Address 141 WILKINS AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2014-09-24 2024-08-15 Address 141 WILKINS AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2010-09-17 2014-09-24 Address 25 EXCHANGE PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2008-09-29 2010-09-17 Address 25 EXCHANGE PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001280 2024-09-05 BIENNIAL STATEMENT 2024-09-05
240815000477 2024-08-15 BIENNIAL STATEMENT 2024-08-15
210304060216 2021-03-04 BIENNIAL STATEMENT 2020-09-01
160906007509 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140924006448 2014-09-24 BIENNIAL STATEMENT 2014-09-01
100917003025 2010-09-17 BIENNIAL STATEMENT 2010-09-01
081216000565 2008-12-16 CERTIFICATE OF PUBLICATION 2008-12-16
080929000639 2008-09-29 ARTICLES OF ORGANIZATION 2008-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
961579 TRUSTFUNDHIC INVOICED 2011-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
962144 RENEWAL INVOICED 2011-06-28 100 Home Improvement Contractor License Renewal Fee
961580 TRUSTFUNDHIC INVOICED 2009-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
962145 RENEWAL INVOICED 2009-06-06 100 Home Improvement Contractor License Renewal Fee
961577 TRUSTFUNDHIC INVOICED 2009-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
961576 LICENSE INVOICED 2009-02-11 25 Home Improvement Contractor License Fee
961578 FINGERPRINT INVOICED 2009-02-11 75 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2858138 Intrastate Non-Hazmat 2024-08-15 10000 2023 6 6 Auth. For Hire
Legal Name ADAM LANDSCAPING LLC
DBA Name -
Physical Address 163 HIGHLAND STREET, PORT CHESTER, NY, 10573, US
Mailing Address 141 WILKINS AVE, PORT CHESTER, NY, 10573, US
Phone (914) 497-3074
Fax (914) 690-2007
E-mail ADAMLANDSCAPINGLLC@GMAIL.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 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406185 Fair Labor Standards Act 2014-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-08-06
Termination Date 2015-03-04
Section 0201
Sub Section DO
Status Terminated

Parties

Name MEZA
Role Plaintiff
Name ADAM LANDSCAPING, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State