Search icon

CS LANDSCAPING SERVICES AND MASONRY DESIGN, INC.

Headquarter

Company Details

Name: CS LANDSCAPING SERVICES AND MASONRY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2022 (2 years ago)
Entity Number: 6673189
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: Arthur Hicks, 176 Theodore Fremd Ave, Rye, NY, United States, 10580

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CS LANDSCAPING SERVICES AND MASONRY DESIGN, INC., CONNECTICUT 2741358 CONNECTICUT

Chief Executive Officer

Name Role Address
ARTHUR HICKS Chief Executive Officer 176 THEODORE FREMD AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Permits

Number Date End date Type Address
18382 2023-03-13 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 176 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 1684 S. Broad Street, Suite 130, Lansdale, PA, 19446, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-07-31 2025-01-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-07-31 2025-01-29 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-07-17 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2022-12-21 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129001646 2025-01-29 BIENNIAL STATEMENT 2025-01-29
240731003233 2024-07-17 CERTIFICATE OF CHANGE BY AGENT 2024-07-17
221221002367 2022-12-21 CERTIFICATE OF INCORPORATION 2023-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4052628 Interstate 2024-08-12 31000 2023 10 12 Private(Property)
Legal Name CS LANDSCAPING SERVICES AND MASONRY DESIGN INC
DBA Name -
Physical Address 176 THEODORE FREMD AVE, RYE, NY, 10580-2827, US
Mailing Address 176 THEODORE FREMD AVE, RYE, NY, 10580-2827, US
Phone (914) 921-9340
Fax (914) 921-9340
E-mail ATHICKS@GMAIL.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 0
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 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

Inspections

Unique report number of the inspection MTA0100018
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 GMC
License plate of the main unit 54975ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDJ7H1C92J513103
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 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 20 Mar 2025

Sources: New York Secretary of State