Name: | GRASSKEEPERS LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1984 (41 years ago) |
Entity Number: | 911805 |
ZIP code: | 07430 |
County: | Rockland |
Place of Formation: | New York |
Address: | 51 Crocker Mansion Drive, PO BOX 627, Mahwah, NJ, United States, 07430 |
Principal Address: | 51 CROCKER MANSION DRIVE, MAHWAH, NJ, United States, 07430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRASSKEEPERS LANDSCAPING, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 133215811 | 2024-10-04 | GRASSKEEPERS LANDSCAPING, INC. | 36 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-04 |
Name of individual signing | MICHAEL VANDERFORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 8456579300 |
Plan sponsor’s address | 212 ORANGE AVENUE, SUFFERN, NY, 109016250 |
Signature of
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | LAWRENCE TURCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 8453579300 |
Plan sponsor’s address | 212 ORANGE AVE., P.O. BOX 627, SUFFERN, NY, 10901 |
Signature of
Role | Plan administrator |
Date | 2022-09-02 |
Name of individual signing | LAWRENCE P TURCO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 8456579300 |
Plan sponsor’s address | 212 ORANGE AVE, SUFFERN, NY, 109016250 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | LAWRENCE TURCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 8453579300 |
Plan sponsor’s address | 212 ORANGE AVE., P.O. BOX 627, SUFFERN, NY, 10901 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | LAWRENCE P TURCO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 8456579300 |
Plan sponsor’s address | 212 ORANGE AVENUE, SUFFERN, NY, 109016250 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | LAWRENCE TURCO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 8456579300 |
Plan sponsor’s address | 212 ORANGE AVENUE, SUFFERN, NY, 109016250 |
Signature of
Role | Plan administrator |
Date | 2020-10-14 |
Name of individual signing | LAWRENCE TURCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 8453579300 |
Plan sponsor’s address | 212 ORANGE AVE., P.O. BOX 627, SUFFERN, NY, 10901 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | LAWRENCE P TURCO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 561730 |
Sponsor’s telephone number | 8453579300 |
Plan sponsor’s address | 212 ORANGE AVE., P.O. BOX 627, SUFFERN, NY, 10901 |
Signature of
Role | Plan administrator |
Date | 2019-10-09 |
Name of individual signing | LAWRENCE P TURCO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 8456579300 |
Plan sponsor’s address | 212 ORANGE AVE, SUFFERN, NY, 109016250 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | LAWRENCE TURCO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 Crocker Mansion Drive, PO BOX 627, Mahwah, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
LAWRENCE P. TURCO | Chief Executive Officer | PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, United States, 10901 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6078 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2024-05-30 | Address | 51 Crocker Mansion Drive, PO BOX 627, Mahwah, NJ, 07430, USA (Type of address: Service of Process) |
2023-03-02 | 2023-03-02 | Address | PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-05-30 | Address | PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2000-03-28 | 2023-03-02 | Address | PO BOX 627, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2000-03-28 | 2023-03-02 | Address | 212 ORANGE AVENUE, PO BOX 627, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1992-12-11 | 2000-03-28 | Address | 15 TAMMY RD, WESLEY HILLS, NY, 10977, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2000-03-28 | Address | 15 TAMMY RD, WESLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2000-03-28 | Address | 15 TAMMY RD, WESLEY HILLS, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530017586 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
230302003554 | 2023-03-02 | BIENNIAL STATEMENT | 2022-04-01 |
120629002361 | 2012-06-29 | BIENNIAL STATEMENT | 2012-04-01 |
100709002950 | 2010-07-09 | BIENNIAL STATEMENT | 2010-04-01 |
080523002975 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
060502002461 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040527002503 | 2004-05-27 | BIENNIAL STATEMENT | 2004-04-01 |
000328002325 | 2000-03-28 | BIENNIAL STATEMENT | 2000-04-01 |
000046005003 | 1993-09-13 | BIENNIAL STATEMENT | 1993-04-01 |
921211002249 | 1992-12-11 | BIENNIAL STATEMENT | 1992-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339367559 | 0216000 | 2013-08-21 | 253 SOUTH LITTLE TOR ROAD, NEW CITY, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 848862 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2013-09-30 |
Abatement Due Date | 2014-08-28 |
Current Penalty | 500.0 |
Initial Penalty | 1200.0 |
Contest Date | 2013-10-17 |
Final Order | 2014-07-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) 253 South Little Tor Road, New City, NY: Employees performing stone block cutting were required to wear N95 filtering facepiece respirators and the employer did not provide a medical evaluation as required by the standard; on or about 8/21/13. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100136 A |
Issuance Date | 2013-09-30 |
Abatement Due Date | 2014-08-25 |
Current Penalty | 500.0 |
Initial Penalty | 1200.0 |
Contest Date | 2013-10-17 |
Final Order | 2014-07-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.136(a): The employer did not ensure that each affected employee uses protective footwear when working in areas where there is a danger of foot injuries due to falling or rolling objects, or objects piercing the sole, and where such employee's feet are exposed to electrical hazards: a) 253 South Little Tor Road, New City, NY: The employer did not ensure that employees who lifted and placed stone blocks by hand used protective footwear (e.g. safety shoes or equivalent); on or about 8/21/13. |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-08-01 |
Emphasis | S: HISPANIC, L: LANDSCPE, N: AMPUTATE, S: AMPUTATIONS |
Case Closed | 2008-02-16 |
Related Activity
Type | Referral |
Activity Nr | 202751129 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2007-08-16 |
Abatement Due Date | 2007-09-05 |
Current Penalty | 883.34 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Hazard | CUTS |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100145 F05 |
Issuance Date | 2007-08-16 |
Abatement Due Date | 2007-08-28 |
Current Penalty | 883.33 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2007-08-16 |
Abatement Due Date | 2007-08-21 |
Current Penalty | 883.33 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8634058308 | 2021-01-29 | 0202 | PPS | 212 Orange Ave, Suffern, NY, 10901-6250 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State