Search icon

TONY MONACO LANDSCAPING, INC.

Company Details

Name: TONY MONACO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1985 (40 years ago)
Entity Number: 971391
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 60 SCOTCHTOWN DR., MIDDLETOWN, NY, United States, 10941
Principal Address: 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 SCOTCHTOWN DR., MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
ANTHONY J. MONACO, JR. Chief Executive Officer 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
061125584
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
12206 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-02-21 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-13 2024-02-13 Address 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-02 2024-02-02 Address 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-13 Address 60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213000718 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
240202003391 2024-01-16 CERTIFICATE OF AMENDMENT 2024-01-16
240109004086 2024-01-09 BIENNIAL STATEMENT 2024-01-09
160927002000 2016-09-27 BIENNIAL STATEMENT 2015-02-01
140812000247 2014-08-12 CERTIFICATE OF AMENDMENT 2014-08-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-18
Type:
Other-L
Address:
60 SCOTCHTOWN DRIVE, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197000
Current Approval Amount:
197000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198656.96

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 343-9774
Add Date:
2006-03-06
Operation Classification:
Private(Property)
power Units:
11
Drivers:
12
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State