Search icon

ARROW LANDSCAPES, INC.

Company Details

Name: ARROW LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1983 (42 years ago)
Entity Number: 825902
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 6 KENNETH COURT, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH FLETCHER Chief Executive Officer 6 KENNETH COURT, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 KENNETH COURT, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2007-04-04 2009-03-27 Address 15 MAPLE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2007-04-04 2009-03-27 Address 15 MAPLE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2007-04-04 2009-03-27 Address 15 MAPLE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1997-03-03 2007-04-04 Address 15 MAPLE AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1997-03-03 2007-04-04 Address 15 MAPLE AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1995-04-13 1997-03-03 Address 15 MAPLE AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1995-04-13 2007-04-04 Address 15 MAPLE AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1995-04-13 1997-03-03 Address 15 MAPLE AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1983-03-04 1995-04-13 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302006685 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150306006167 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130329002428 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110412002424 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090327002282 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070404002144 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050426002552 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030324002648 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010315002005 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990323002954 1999-03-23 BIENNIAL STATEMENT 1999-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1511405 Intrastate Non-Hazmat 2012-10-09 2000 2011 1 1 Private(Property)
Legal Name ARROW LANDSCAPES INC
DBA Name -
Physical Address 6 KENNETH CT, GLEN COVE, NY, 11542, US
Mailing Address 6 KENNETH CT, GLEN COVE, NY, 11542, US
Phone (516) 759-3185
Fax -
E-mail -

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State