Search icon

A. BIANCO LANDSCAPING INC.

Company Details

Name: A. BIANCO LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2009 (16 years ago)
Entity Number: 3867730
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 660 GULF AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 660 GULF AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-420-0901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. ANDREW BIANCO Chief Executive Officer 660 GULF AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
A. BIANCO LANDSCAPING INC. DOS Process Agent 660 GULF AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1397985-DCA Active Business 2011-06-24 2025-02-28

Permits

Number Date End date Type Address
S022025100A01 2025-04-10 2025-04-30 TEMPORARY PEDESTRIAN WALK BARLOW AVENUE, STATEN ISLAND, FROM STREET GREAVES AVENUE TO STREET MILES AVENUE
S042025100A05 2025-04-10 2025-04-25 REPLACE SIDEWALK BARLOW AVENUE, STATEN ISLAND, FROM STREET GREAVES AVENUE TO STREET MILES AVENUE
S022025100A02 2025-04-10 2025-04-30 OCCUPANCY OF SIDEWALK AS STIPULATED BARLOW AVENUE, STATEN ISLAND, FROM STREET GREAVES AVENUE TO STREET MILES AVENUE
S042025097A03 2025-04-07 2025-05-13 REPAIR SIDEWALK SIMONSON PLACE, STATEN ISLAND, FROM STREET ANDERSON AVENUE TO STREET CATHERINE COURT
S162025097A19 2025-04-07 2025-04-12 COMMERCIAL REFUSE CONTAINER TYSEN STREET, STATEN ISLAND, FROM STREET BEND TO STREET HENDERSON AVENUE
S042025097A01 2025-04-07 2025-05-13 REPAIR SIDEWALK CATHERINE COURT, STATEN ISLAND, FROM STREET JEWETT AVENUE TO STREET SIMONSON PLACE
S162025094A34 2025-04-04 2025-04-11 COMMERCIAL REFUSE CONTAINER BARLOW AVENUE, STATEN ISLAND, FROM STREET GREAVES AVENUE TO STREET MILES AVENUE
S162025085A07 2025-03-26 2025-03-30 COMMERCIAL REFUSE CONTAINER BROOKSIDE AVENUE, STATEN ISLAND, FROM STREET COLLEGE AVENUE TO STREET KINGSLEY AVENUE
S162025077A12 2025-03-18 2025-03-24 COMMERCIAL REFUSE CONTAINER RETNER STREET, STATEN ISLAND, FROM STREET AUSTIN AVENUE TO STREET JACKSON AVENUE
S042025073A07 2025-03-14 2025-04-15 REPLACE SIDEWALK KINGSLEY AVENUE, STATEN ISLAND, FROM STREET BROOKSIDE AVENUE TO STREET MANOR ROAD

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 660 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-17 2024-10-31 Address 660 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-10-15 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-15 2024-10-31 Address 660 GULF AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000327 2024-10-31 BIENNIAL STATEMENT 2024-10-31
131022002181 2013-10-22 BIENNIAL STATEMENT 2013-10-01
120117002922 2012-01-17 BIENNIAL STATEMENT 2011-10-01
091015000609 2009-10-15 CERTIFICATE OF INCORPORATION 2009-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data BROOKSIDE AVENUE, FROM STREET KINGSLEY AVENUE No data Street Construction Inspections: Active Department of Transportation SW1 corner. Ramp running 12.6%, ramp cross 3.0%, landing cross 5.9% & right flare slopes 10.9% remains the same. Open CAR/NOV on the previous permit. Work not started active permit.
2025-03-12 No data VAN DUZER STREET, FROM STREET BROAD STREET TO STREET SHELTERVIEW DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS INSTALLED
2025-03-05 No data DEWEY AVENUE, FROM STREET MILES AVENUE TO STREET SHAFTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags, driveway apron and drop curb ok expansion joints sealed
2025-02-04 No data SOUTH GREENLEAF AVENUE, FROM STREET KEIBER COURT TO STREET MARGARETTA COURT No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced
2025-01-08 No data WINCHESTER AVENUE, FROM STREET HYLAN BOULEVARD TO STREET KING STREET No data Street Construction Inspections: Post-Audit Department of Transportation 2 flags plus 2 flags in compliance.
2025-01-08 No data BROOKSIDE AVENUE, FROM STREET COLLEGE AVENUE TO STREET KINGSLEY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Corner property replaced corner quadrant without proper permit type & to be completed under standard detail drawing H-1011 requirements.
2025-01-04 No data 13 AVENUE, FROM STREET 72 STREET TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation 4 sidewalk flags replaced in compliance in front of Fanny Nails INC..
2025-01-04 No data BENNETT PLACE, FROM STREET DEAD END TO STREET HYLAN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation 1 flag restored in compliance.
2024-11-15 No data BROOKSIDE AVENUE, FROM STREET KINGSLEY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Newly completed single ramp in the SW corner quadrant is non ADA compliant. Measured and collected in Prism on 9/24/24.
2024-10-31 No data PELTON AVENUE, FROM STREET MATHEWS AVENUE TO STREET WHITEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Cobblestone curb installed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538884 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538885 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3275915 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275916 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
2943529 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2943528 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493209 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493210 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
1894722 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894723 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210227 Office of Administrative Trials and Hearings Issued Settled 2014-08-07 2000 2014-09-03 Failed to timely notify Commission of a material information submitted to the Commission

Date of last update: 27 Mar 2025

Sources: New York Secretary of State