Name: | OUTWARD LANDSCAPE & DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2019 (6 years ago) |
Entity Number: | 5541595 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 399, Canandaigua, NY, United States, 14424 |
Principal Address: | Outward Landscape & Design, Inc., 2291 State Rte 21, Canandaigua, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OUTWARD LANDSCAPE & DESIGN, INC. 401(K) PROFIT SHARING PLAN | 2022 | 834630313 | 2023-11-02 | OUTWARD LANDSCAPE & DESIGN, INC. | 10 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-11-02 |
Name of individual signing | JO-EL HIBBARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 5853944440 |
Plan sponsor’s address | 101 ADELAIDE AVENUE, CANANDAIGUA, NY, 14424 |
Signature of
Role | Plan administrator |
Date | 2022-07-14 |
Name of individual signing | JO-EL HIBBARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 5853944440 |
Plan sponsor’s address | 101 ADELAIDE AVENUE, CANANDAIGUA, NY, 14424 |
Signature of
Role | Plan administrator |
Date | 2021-07-22 |
Name of individual signing | JO-EL HIBBARD |
Name | Role | Address |
---|---|---|
OUTWARD LANDSCAPE & DESIGN, INC. | DOS Process Agent | PO BOX 399, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
NY DOS | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231 |
Name | Role | Address |
---|---|---|
LIAM KENNEDY | Chief Executive Officer | PO BOX 399, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-05 | Address | PO BOX 399, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-04-05 | Address | PO BOX 399, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-04-05 | Address | PO Box 399, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2023-03-15 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-15 | 2023-04-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231, USA (Type of address: Registered Agent) |
2019-04-26 | 2023-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-26 | 2023-03-15 | Address | 4137 STATE ROUTE 488, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2019-04-26 | 2023-03-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003310 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
230315002952 | 2023-03-15 | BIENNIAL STATEMENT | 2021-04-01 |
190426010098 | 2019-04-26 | CERTIFICATE OF INCORPORATION | 2019-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5244757202 | 2020-04-27 | 0219 | PPP | 101 ADELAIDE AVE, CANANDAIGUA, NY, 14424-1510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3460128802 | 2021-04-14 | 0219 | PPS | 101 Adelaide Ave, Canandaigua, NY, 14424-1510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2133381 | Intrastate Non-Hazmat | 2024-09-09 | 111573 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 23 Mar 2025
Sources: New York Secretary of State