Search icon

J. KROKUS NURSERY, INC.

Company Details

Name: J. KROKUS NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1985 (40 years ago)
Entity Number: 977947
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 927 ROUTE 45, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W KROKUS Chief Executive Officer 927 ROUTE 45, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 927 ROUTE 45, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1997-03-20 2007-03-27 Address 927 RTE 45, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1997-03-20 2007-03-27 Address 927 RTE 45, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-03-20 2007-03-27 Address 927 RTE 45, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-04-29 1997-03-20 Address 9 ROUTE 45, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-03-20 Address 9 ROUTE 45, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-04-29 1997-03-20 Address 9 ROUTE 45, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1985-03-01 1993-04-29 Address 9 ROUTE 45, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190315060242 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170330006021 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150325006047 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130307007229 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110407002530 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090305002716 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070327002952 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050601002435 2005-06-01 BIENNIAL STATEMENT 2005-03-01
030305002291 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010314002200 2001-03-14 BIENNIAL STATEMENT 2001-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1483310 Intrastate Non-Hazmat 2023-08-31 7000 2023 2 2 Private(Property)
Legal Name J KROKUS NURSERY INC
DBA Name -
Physical Address 927 RT 45, NEW CITY, NY, 10956, US
Mailing Address 927 RT 45, NEW CITY, NY, 10956, US
Phone (845) 362-0232
Fax (845) 354-3648
E-mail KROKUSNURSERY@GMAIL.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: 17 Mar 2025

Sources: New York Secretary of State