Search icon

CENTURY LANDSCAPING AND ASPHALT CO., INC.

Headquarter

Company Details

Name: CENTURY LANDSCAPING AND ASPHALT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1983 (42 years ago)
Entity Number: 833754
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 207 MAIN STREET, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CENTURY LANDSCAPING AND ASPHALT CO., INC., CONNECTICUT 0970936 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH FORGIONE Chief Executive Officer 207 MAIN STREET, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
CENTURY LANDSCAPING AND ASPHALT CO., INC DOS Process Agent 207 MAIN STREET, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 207 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-15 2024-10-30 Address 207 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1992-12-30 2024-10-30 Address 207 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1983-04-07 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-07 1997-04-15 Address 207 MAIN STREET, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018698 2024-10-30 BIENNIAL STATEMENT 2024-10-30
211012000944 2021-10-12 BIENNIAL STATEMENT 2021-10-12
190409002009 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170420002021 2017-04-20 BIENNIAL STATEMENT 2017-04-01
151022002018 2015-10-22 BIENNIAL STATEMENT 2015-04-01
130417002429 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110418003013 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090326002008 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070406003166 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050511002998 2005-05-11 BIENNIAL STATEMENT 2005-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151286 Intrastate Non-Hazmat 2024-06-21 10000 2023 2 2 Private(Property)
Legal Name CENTURY LANDSCAPING AND ASPHALT CO INC
DBA Name -
Physical Address 207 MAIN STREET, EASTCHESTER, NY, 10709-1307, US
Mailing Address 207 MAIN STREET, EASTCHESTER, NY, 10709-1307, US
Phone (914) 961-7669
Fax (914) 961-7826
E-mail FRANCINEAFLYNN@GMAIL.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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State