Search icon

LANDSCAPE MANAGEMENT SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANDSCAPE MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1983 (42 years ago)
Entity Number: 880670
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 175 LINCOLN AVE E, WEST HARRISON, NY, United States, 10604
Principal Address: 175 LINCOLN AVENUE, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SCIANDRA Chief Executive Officer 175 LINCOLN AVE, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
LANDSCAPE MANAGEMENT SYSTEMS, INC. DOS Process Agent 175 LINCOLN AVE E, WEST HARRISON, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
3140205
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0267931
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1377506
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3112069
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 175 LINCOLN AVE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-10 2025-01-13 Address 175 LINCOLN AVE E, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
1998-02-09 2025-01-13 Address 175 LINCOLN AVE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113001169 2025-01-13 BIENNIAL STATEMENT 2025-01-13
210210060201 2021-02-10 BIENNIAL STATEMENT 2019-11-01
151102007802 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006541 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111206002807 2011-12-06 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104150.00
Total Face Value Of Loan:
104150.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-12-11
Type:
Referral
Address:
WINDING RIDGE OLD TARRYTOWN RD, GREENBURGH, NY, 10523
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-08-13
Type:
Unprog Rel
Address:
400 CHAPPAQUA RD, BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-06-05
Type:
Unprog Rel
Address:
WINTER BERRY LANE, BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
104150
Current Approval Amount:
104150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80943.21

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 328-8888
Add Date:
2002-01-08
Operation Classification:
LANDSCAPING
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State