Search icon

J AND R LAWNS & LANDSCAPES, INC.

Company Details

Name: J AND R LAWNS & LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4064956
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8076 THOMPSON RD., CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY DELINE Chief Executive Officer 8076 THOMPSON RD., CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8076 THOMPSON RD., CICERO, NY, United States, 13039

History

Start date End date Type Value
2011-03-09 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130326006346 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110309000324 2011-03-09 CERTIFICATE OF INCORPORATION 2011-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-04
Type:
Complaint
Address:
3734 BLACK BRANT DR, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2023-01-17
Type:
FollowUp
Address:
8076 THOMPSON ROAD, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2021-08-05
Type:
Referral
Address:
4203 BLUE BEECH LANE, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State