Search icon

JOSEPH IADEVAIA LANDSCAPING CORP.

Company Details

Name: JOSEPH IADEVAIA LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4374160
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 24 FAIRBANKS BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH IADEVAIA DOS Process Agent 24 FAIRBANKS BLVD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
JOSEPH IADEVAIA Chief Executive Officer 24 FAIRBANKS BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 24 FAIRBANKS BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-03 Address 24 FAIRBANKS BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2023-03-14 2025-03-03 Address 24 FAIRBANKS BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 24 FAIRBANKS BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2023-03-14 Address 24 FAIRBANKS BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2021-06-29 2023-03-14 Address 24 FAIRBANKS BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-10-02 2021-06-29 Address 24 FAIRBANKS BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005669 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230314002376 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210629000774 2021-06-29 BIENNIAL STATEMENT 2021-06-29
201002061485 2020-10-02 BIENNIAL STATEMENT 2019-03-01
130314000492 2013-03-14 CERTIFICATE OF INCORPORATION 2013-03-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2388401 Intrastate Non-Hazmat 2024-01-02 166408 2024 1 1 Private(Property)
Legal Name JOSEPH IADEVAIA LANDSCAPING CORP
DBA Name JOSEPH IADEVAIA LANDSCAPING
Physical Address 24 FAIRBANKS BLVD, WOODBURY, NY, 11797-2619, US
Mailing Address 24 FAIRBANKS BLVD, WOODBURY, NY, 11797, US
Phone (516) 307-1269
Fax -
E-mail AVM703@YAHOO.COM

Safety Measurement System - All Transportation

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: 26 Mar 2025

Sources: New York Secretary of State