Name: | HARRIS BROS. LANDSCAPE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1981 (44 years ago) |
Date of dissolution: | 23 Mar 2021 |
Entity Number: | 699860 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 46 CLOVERLAND DRIVE, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE R. HARRIS | Chief Executive Officer | 46 CLOVERLAND DR, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
GEORGE R HARRIS | DOS Process Agent | 46 CLOVERLAND DRIVE, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 2001-06-21 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1981-05-14 | 1995-04-18 | Address | ATT: PETER A. HARRIS, 19 W. MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210323000127 | 2021-03-23 | CERTIFICATE OF DISSOLUTION | 2021-03-23 |
130523002412 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110516003361 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090505002134 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070516002493 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050627002178 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
030502002411 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010621002213 | 2001-06-21 | BIENNIAL STATEMENT | 2001-05-01 |
990520002449 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
970513002424 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1371485 | Intrastate Non-Hazmat | 2005-05-11 | 10000 | 2004 | 2 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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