Search icon

LAKELAND SLEEP-SHOP, INC.

Company Details

Name: LAKELAND SLEEP-SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1959 (66 years ago)
Date of dissolution: 13 Jun 2011
Entity Number: 116249
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
JEFF NOTT Chief Executive Officer ROUTE 6-2081 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1994-03-02 1999-02-25 Address ROUTE 6-2081 EAST MAIN STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1994-03-02 1999-02-25 Address 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1994-03-02 1999-02-25 Address 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1993-02-01 1994-03-02 Address RTE 6-2081 E MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-02-01 1994-03-02 Address RTE 6-2081 E MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1959-01-13 1994-03-02 Address EAST MAIN ST., R.F.D., PEEKSKILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170921088 2017-09-21 ASSUMED NAME CORP INITIAL FILING 2017-09-21
110613000555 2011-06-13 CERTIFICATE OF DISSOLUTION 2011-06-13
090102002951 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070104002721 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050204002114 2005-02-04 BIENNIAL STATEMENT 2005-01-01
021231002426 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010118002535 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990225002059 1999-02-25 BIENNIAL STATEMENT 1999-01-01
970226002076 1997-02-26 BIENNIAL STATEMENT 1997-01-01
940302002109 1994-03-02 BIENNIAL STATEMENT 1994-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1658244 Intrastate Non-Hazmat 2007-06-21 2000 2007 1 1 Private(Property)
Legal Name LAKELAND SLEEP SHOP INC
DBA Name -
Physical Address 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, US
Mailing Address 2081 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, US
Phone (914) 739-1111
Fax (914) 739-1111
E-mail LAKELANDSLEEPSHOP@YAHOO.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: 02 Mar 2025

Sources: New York Secretary of State