Name: | DISTINCTIVE LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1981 (44 years ago) |
Entity Number: | 679995 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 311 THOMPSON SHORE ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DISTINCTIVE LANDSCAPING CORP. | DOS Process Agent | 311 THOMPSON SHORE ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MR COSTANTINO S D'AVERSA | Chief Executive Officer | 311 THOMPSON SHORE ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-02 | Address | 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, 2240, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-02-02 | Address | 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, 2240, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-02-02 | Address | 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2024-02-07 | 2025-02-02 | Address | 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-07 | 2024-02-07 | Address | 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, 2240, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2024-02-07 | Address | 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, 2240, USA (Type of address: Service of Process) |
2011-02-09 | 2021-02-01 | Address | 311 THOMPSON SHORE ROAD, MANHASSET, NY, 11030, 2240, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000097 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
240207000114 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
210201060157 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060234 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201007679 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006033 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204007022 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110209003142 | 2011-02-09 | BIENNIAL STATEMENT | 2011-02-01 |
090123002632 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070209002500 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1807267705 | 2020-05-01 | 0235 | PPP | 311 THOMPSON SHORE RD, MANHASSET, NY, 11030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3235358402 | 2021-02-04 | 0235 | PPS | 311 Thompson Shore Rd, Manhasset, NY, 11030-2245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1389475 | Intrastate Non-Hazmat | 2009-01-23 | 3000 | 2008 | 1 | 1 | LANDSCAPE/GRASS | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 17 Mar 2025
Sources: New York Secretary of State