Search icon

BEDFORD LANDSCAPE CONTRACTORS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD LANDSCAPE CONTRACTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2011 (14 years ago)
Entity Number: 4117524
ZIP code: 11201
County: Richmond
Place of Formation: New York
Activity Description: We've been in business for roughly 5 years now and are always looking for new opportunities and challenges. From Landscape construction such as retaining walls (both segmental and fixed concrete), paver walkways & patios (permeable or non-permeable), and stone veneer (exterior or interior) to Installations of lawns (farmed sod or over-seeding), the installation and trimming of trees and shrubs, or concrete flatwork such as driveways, sidewalks, and curbs. We have extensive experience with it all.
Address: 68 JAY STREET, SUITE 201, BROOKLYN, NY, United States, 11201

Contact Details

Website https://www.BedfordLM.com

Phone +1 718-702-0027

Agent

Name Role Address
JOSEPH D. BEDWELL Agent 21 ENGLEWOOD AVE, STATEN ISLAND, NY, 10309

DOS Process Agent

Name Role Address
BEDFORD LANDSCAPE CONTRACTORS, LLC DOS Process Agent 68 JAY STREET, SUITE 201, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
M24000002576
State:
FLORIDA

Permits

Number Date End date Type Address
B012025199B08 2025-07-18 2025-08-26 TREE PITS - PROTECTED 4 AVENUE, BROOKLYN, FROM STREET 18 STREET TO STREET 19 STREET
B012025199B09 2025-07-18 2025-08-26 SIDEWALK RECONSTRUCTION CONTRACTS-PROT 4 AVENUE, BROOKLYN, FROM STREET 18 STREET TO STREET 19 STREET
B012025199B02 2025-07-18 2025-08-26 TREE PITS - PROTECTED 4 AVENUE, BROOKLYN, FROM STREET 18 STREET TO STREET 19 STREET
B012025199B03 2025-07-18 2025-08-26 SIDEWALK RECONSTRUCTION CONTRACTS-PROT 4 AVENUE, BROOKLYN, FROM STREET 18 STREET TO STREET 19 STREET
B012025198A77 2025-07-17 2025-08-26 TREE PITS 51 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2018-04-19 2020-12-18 Address 21 ENGLEWOOD AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2015-10-13 2018-04-19 Name BEDFORD LANDSCAPE MANAGEMENT LLC
2015-10-13 2018-04-19 Address 118 ARMSTRONG, STATEN ISLAND, NY, 10308, USA (Type of address: Registered Agent)
2015-07-17 2018-04-19 Address 118 ARMSTRONG AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2011-07-13 2015-10-13 Name ENERGY EFFICIENT RENOVATIONS LLC

Filings

Filing Number Date Filed Type Effective Date
201218060218 2020-12-18 BIENNIAL STATEMENT 2019-07-01
180419000784 2018-04-19 CERTIFICATE OF AMENDMENT 2018-04-19
151013000855 2015-10-13 CERTIFICATE OF AMENDMENT 2015-10-13
150717006073 2015-07-17 BIENNIAL STATEMENT 2015-07-01
110713000144 2011-07-13 ARTICLES OF ORGANIZATION 2011-07-13

USAspending Awards / Financial Assistance

Date:
2021-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-70000.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
298767.00
Total Face Value Of Loan:
298767.00
Date:
2020-07-23
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

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$298,767
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,767
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$301,016.05
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $298,767

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-11-28
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-09-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
BEDFORD LANDSCAPE CONTRACTORS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
BEDFORD LANDSCAPE CONTRACTORS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BEDFORD LANDSCAPE CONTRACTORS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State