Search icon

NORTH SHORE TREE AND LANDSCAPE SERVICE, INC.

Company Details

Name: NORTH SHORE TREE AND LANDSCAPE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1984 (41 years ago)
Entity Number: 911995
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 11 PLEASANT AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PLEASANT AVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JOHN GAUDIUSO Chief Executive Officer 11 PLEASANT AVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2007-11-15 2007-11-27 Name NORTH SHORE TREE AND LANDSCAPING SERVICE, INC.
2004-05-19 2007-11-15 Name GREEN GARDEN LANDSCAPES AND LAWN CARE, INC.
1998-05-18 2002-04-11 Address 11 PLEASANT AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1998-05-18 2002-04-11 Address 11 PLEASANT AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1992-11-05 1998-05-18 Address 9 LOCUST AVE., PORT WASHINGTON, NY, 11050, 2143, USA (Type of address: Principal Executive Office)
1992-11-05 1998-05-18 Address 9 LOCUST AVE., PORT WASHINGTON, NY, 11050, 2143, USA (Type of address: Chief Executive Officer)
1992-11-05 1998-05-18 Address 9 LOCUST AVE., PORT WASHINGTON, NY, 11050, 2143, USA (Type of address: Service of Process)
1984-04-25 2004-05-19 Name JOSEPH & CARMINE LANDSCAPING CONTRACTORS, INC.
1984-04-25 1992-11-05 Address 9 LOCUST AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071127001040 2007-11-27 CERTIFICATE OF AMENDMENT 2007-11-27
071115000295 2007-11-15 CERTIFICATE OF AMENDMENT 2007-11-15
060504002196 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040519000577 2004-05-19 CERTIFICATE OF AMENDMENT 2004-05-19
040510002566 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020411002798 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000428002271 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980518002264 1998-05-18 BIENNIAL STATEMENT 1998-04-01
960422002445 1996-04-22 BIENNIAL STATEMENT 1996-04-01
000053003723 1993-10-08 BIENNIAL STATEMENT 1993-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1734006 Intrastate Non-Hazmat 2008-02-03 0 - 2 1 Private(Property)
Legal Name NORTH SHORE TREE AND LANDSCAPE SERVICE INC
DBA Name -
Physical Address 11 PLEASANT AVE, PORT WASHINGTON, NY, 11050, US
Mailing Address 11 PLEASANT AVE, PORT WASHINGTON, NY, 11050, US
Phone (516) 369-5055
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