Search icon

HERMANN LINDAU & SON, INC.

Company Details

Name: HERMANN LINDAU & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1985 (39 years ago)
Entity Number: 1017943
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 68 DUNLOP ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN LINDAU Chief Executive Officer 68 DUNLOP ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 DUNLOP ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 68 DUNLOP ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address 68 DUNLOP ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-12-01 Address 68 DUNLOP ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-12-01 Address 68 DUNLOP ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-06-08 2023-03-16 Address 68 DUNLOP ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-06-08 2023-03-16 Address 68 DUNLOP ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1985-12-12 1993-06-08 Address 68 DUNLOP RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1985-12-12 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201036071 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230316002054 2023-03-16 BIENNIAL STATEMENT 2021-12-01
140107002361 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120110002157 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091218002875 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071218002863 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060112002900 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031119002497 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011128002373 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000107002091 2000-01-07 BIENNIAL STATEMENT 1999-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1117072 Intrastate Non-Hazmat 2024-06-06 8500 2021 1 1 Private(Property)
Legal Name HERMANN LINDAU & SON INC
DBA Name -
Physical Address 68 DUNLOP ROAD, HUNTINGTON, NY, 11743, US
Mailing Address 68 DUNLOP ROAD, HUNTINGTON, NY, 11743, US
Phone (631) 427-1184
Fax (631) 427-1184
E-mail HLINDAU@TURFDEVELOPMENT.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: 16 Mar 2025

Sources: New York Secretary of State