Name: | HUDSON LANDSCAPING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2009 (16 years ago) |
Entity Number: | 3779513 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 540 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-636-8349
Name | Role | Address |
---|---|---|
ANTONIO GALVAN | DOS Process Agent | 540 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1312144-DCA | Active | Business | 2009-03-24 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18056 | 2021-08-27 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-26 | 2024-07-13 | Address | 24 BROOKSIDE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240713000050 | 2024-07-13 | BIENNIAL STATEMENT | 2024-07-13 |
210713002488 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
200805061565 | 2020-08-05 | BIENNIAL STATEMENT | 2019-02-01 |
190109060061 | 2019-01-09 | BIENNIAL STATEMENT | 2017-02-01 |
130221002526 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110303002462 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090527000914 | 2009-05-27 | CERTIFICATE OF PUBLICATION | 2009-05-27 |
090226000380 | 2009-02-26 | ARTICLES OF ORGANIZATION | 2009-02-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542871 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3542870 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3262429 | TRUSTFUNDHIC | INVOICED | 2020-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3262430 | RENEWAL | INVOICED | 2020-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
2912856 | RENEWAL | INVOICED | 2018-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
2912855 | TRUSTFUNDHIC | INVOICED | 2018-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496034 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496035 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
1946888 | TRUSTFUNDHIC | INVOICED | 2015-01-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1946889 | RENEWAL | INVOICED | 2015-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214768 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-04-17 | 500 | 2017-04-28 | Failure to register vehicle with the commission |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4326068409 | 2021-02-06 | 0202 | PPS | 24 Brookside Pl, New Rochelle, NY, 10801-1802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3704527402 | 2020-05-07 | 0202 | PPP | 24 BROOKSIDE PLACE, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1866980 | Intrastate Non-Hazmat | 2024-08-06 | 30000 | 2023 | 1 | 1 | 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: 27 Mar 2025
Sources: New York Secretary of State