Search icon

LORAND LANDSCAPING, INC.

Company Details

Name: LORAND LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1982 (43 years ago)
Entity Number: 770867
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 26 MARLENE DR, SYOSSET, NY, United States, 11791
Address: 26 MARLENE DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN WOLVOVSKY Chief Executive Officer 26 MARLENE DR, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 MARLENE DRIVE, SYOSSET, NY, United States, 11791

Permits

Number Date End date Type Address
7386 2012-11-26 2024-10-31 Pesticide use No data

History

Start date End date Type Value
1993-03-12 1996-06-04 Address 26 MARLENE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-03-12 1996-06-04 Address 26 MARLENE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1982-05-19 1993-03-12 Address 1333 PARK ST., ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725003079 2012-07-25 BIENNIAL STATEMENT 2012-05-01
080728002351 2008-07-28 BIENNIAL STATEMENT 2008-05-01
040616002568 2004-06-16 BIENNIAL STATEMENT 2004-05-01
000612002213 2000-06-12 BIENNIAL STATEMENT 2000-05-01
960604002403 1996-06-04 BIENNIAL STATEMENT 1996-05-01
000055008956 1993-10-27 BIENNIAL STATEMENT 1993-05-01
930312003027 1993-03-12 BIENNIAL STATEMENT 1992-05-01
A869645-4 1982-05-19 CERTIFICATE OF INCORPORATION 1982-05-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1467499 Intrastate Non-Hazmat 2023-09-06 3000 2022 5 3 Private(Property)
Legal Name LORAND LANDSCAPING INC
DBA Name -
Physical Address 26 MARLENE DRIVE, SYOSSET, NY, 11791, US
Mailing Address 26 MARLENE DRIVE, SYOSSET, NY, 11791, US
Phone (516) 681-7888
Fax (516) 681-7888
E-mail STEVELORAND@AOL.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501820 Fair Labor Standards Act 2015-04-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-03
Termination Date 2018-03-12
Date Issue Joined 2015-06-25
Pretrial Conference Date 2017-10-18
Section 1331
Status Terminated

Parties

Name OSORIO,
Role Plaintiff
Name LORAND LANDSCAPING, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State