Search icon

PROFESSIONAL LANDSCAPING INC.

Company Details

Name: PROFESSIONAL LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1979 (46 years ago)
Entity Number: 543317
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 181 HYATT AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-776-3329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARIO SEVERO Chief Executive Officer 2 DORCHESTER DR, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 HYATT AVE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1224599-DCA Active Business 2006-04-24 2025-02-28

History

Start date End date Type Value
1993-08-12 2014-10-28 Address 49 DIDDELL ROAD, WAPPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-08-12 2014-10-28 Address 49 DIDDELL ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-08-12 2014-10-28 Address 181 HYATT AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1979-03-08 1993-08-12 Address 181 HYATT AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170206013 2017-02-06 ASSUMED NAME LLC INITIAL FILING 2017-02-06
141028002025 2014-10-28 BIENNIAL STATEMENT 2013-03-01
940504002743 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930812002413 1993-08-12 BIENNIAL STATEMENT 1993-03-01
A557844-3 1979-03-08 CERTIFICATE OF INCORPORATION 1979-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571805 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571866 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3289378 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3289377 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922300 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922299 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538856 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538855 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986198 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986199 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221925 Office of Administrative Trials and Hearings Issued Settled 2021-06-15 500 2023-02-09 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 776-3329
Add Date:
2007-10-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State