Name: | LATAK BLACKTOPPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1990 (35 years ago) |
Entity Number: | 1455570 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 382 N VAUGHN STREET, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LATAK | DOS Process Agent | 382 N VAUGHN STREET, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
MARK LATAK | Chief Executive Officer | 382 N VAUGHN STREET, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-18 | 2008-06-10 | Address | 392 VAUGHN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2008-06-10 | Address | 392 VAUGHN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
1996-06-18 | 2008-06-10 | Address | 392 VAUGHN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
1993-01-19 | 1996-06-18 | Address | 13108 VAUGHN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1996-06-18 | Address | 13108 VAUGHN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
1990-06-13 | 1996-06-18 | Address | 13108 VAUGHN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612006748 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120712003099 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100622002391 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080610003196 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060524003135 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040629002824 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020517002171 | 2002-05-17 | BIENNIAL STATEMENT | 2002-06-01 |
000530002927 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980529002021 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
960618002478 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1145074 | Intrastate Non-Hazmat | 2003-06-26 | 10000 | 2002 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 26 Feb 2025
Sources: New York Secretary of State