Search icon

H&J LANDSCAPING CORP

Company Details

Name: H&J LANDSCAPING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2019 (6 years ago)
Entity Number: 5488028
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 2260NAMEOKE AVE, 2260NAMEOKE AVE, FARROCKAWAY, NY, United States, 11691
Principal Address: 2260Nameoke Ave, 2260Nameoke Ave, FarRockaway, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELDER REYES DOS Process Agent 2260NAMEOKE AVE, 2260NAMEOKE AVE, FARROCKAWAY, NY, United States, 11691

Agent

Name Role Address
ELDER REYES Agent 2260 NAMEOKE AVE, FAR ROCKAWAY, NY, 11691

Chief Executive Officer

Name Role Address
ELDER REYES Chief Executive Officer 2260NAMEOKEAVE, 2260NAMEOKEAVE, FARROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2024-02-29 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-04 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-04 2023-05-17 Address 2260 NAMEOKE AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Registered Agent)
2019-02-04 2023-05-17 Address 2260 NAMEOKE AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517004657 2023-05-17 BIENNIAL STATEMENT 2023-02-01
190204020160 2019-02-04 CERTIFICATE OF INCORPORATION 2019-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3255087 Intrastate Non-Hazmat 2019-03-07 - - 1 2 Private(Property)
Legal Name H&J LANDSCAPING CORP
DBA Name -
Physical Address 2260 NAMEOKE AVE , FAR ROCKAWAY, NY, 11691-3017, US
Mailing Address 2260 NAMEOKE AVE , FAR ROCKAWAY, NY, 11691-3017, US
Phone (516) 787-7837
Fax -
E-mail GISELA11096@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
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 1
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

Inspections

Unique report number of the inspection 0L80001239
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 14197NF
License state of the main unit NY
Vehicle Identification Number of the main unit 4KLB4B1U14J802759
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-24
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005391 Fair Labor Standards Act 2020-11-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-06
Termination Date 2022-08-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name H&J LANDSCAPING CORP
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State