Search icon

DEBENEDITTIS LANDSCAPING INC.

Company Details

Name: DEBENEDITTIS LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1984 (41 years ago)
Entity Number: 899492
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 848 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 516-741-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY DEBENEDITTIS Chief Executive Officer 848 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
JOHN DEBENEDITTIS DOS Process Agent 848 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
1311917-DCA Inactive Business 2009-03-20 2019-02-28

History

Start date End date Type Value
2008-03-12 2016-03-17 Address 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-05-08 2016-03-17 Address 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-05-08 2008-03-12 Address 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-05-08 2016-03-17 Address 260 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2000-03-30 2006-05-08 Address 848 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1995-07-18 2006-05-08 Address 848 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1995-07-18 2006-05-08 Address 848 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1995-07-18 2000-03-30 Address 848 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1984-03-06 1995-07-18 Address 738 FRANKLYN AVE, FRANKLYN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160317006058 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140313006187 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120418002061 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100422003568 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080312002712 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060508002668 2006-05-08 BIENNIAL STATEMENT 2006-03-01
040414002729 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020311002141 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000330002334 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980319002319 1998-03-19 BIENNIAL STATEMENT 1998-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2533648 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
2533647 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975197 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee
1975196 TRUSTFUNDHIC INVOICED 2015-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
957244 CNV_TFEE INVOICED 2013-06-11 7.46999979019165 WT and WH - Transaction Fee
957243 TRUSTFUNDHIC INVOICED 2013-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
957756 RENEWAL INVOICED 2013-06-11 100 Home Improvement Contractor License Renewal Fee
957245 TRUSTFUNDHIC INVOICED 2011-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
957758 RENEWAL INVOICED 2011-06-03 100 Home Improvement Contractor License Renewal Fee
957246 CNV_TFEE INVOICED 2009-04-21 6 WT and WH - Transaction Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1628947 Intrastate Non-Hazmat 2007-04-06 - - 13 8 Private(Property)
Legal Name DEBENEDITTIS LANDSCAPING INC
DBA Name -
Physical Address 260 BROADWAY, GARDEN CITY PARK, NY, 11040, US
Mailing Address 260 BROADWAY, GARDEN CITY PARK, NY, 11040, US
Phone (516) 741-3200
Fax (516) 741-3260
E-mail DEBENEDITTISINC@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

Date of last update: 28 Feb 2025

Sources: New York Secretary of State