Name: | LEDLEY FOOD SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1991 (33 years ago) |
Entity Number: | 1596858 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 120 MARVIN AVE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEWFYBVHDGB4 | 2022-06-21 | 120 MARVIN AVE, BREWSTER, NY, 10509, 1507, USA | 120 MARVIN AVE, BREWSTER, NY, 10509, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.ledleyfoodservice.com |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-23 |
Entity Start Date | 1992-02-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRIAN LEDLEY |
Role | PRESIDENT |
Address | 120 MARVIN AVE, BREWSTER, NY, 10509, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRIAN LEDLEY |
Role | PRESIDENT |
Address | 120 MARVIN AVE, BREWSTER, NY, 10509, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 MARVIN AVE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
BRIAN W LEDLEY | Chief Executive Officer | 120 MARVIN AVE, BREWSTER, NY, United States, 10509 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0186-23-220242 | Alcohol sale | 2023-03-02 | 2023-03-02 | 2026-02-28 | 185 JOHN SIMPSON ROAD, CARMEL, New York, 10512 | Outdoor Athletic Fields and Stadiums |
0340-23-234490 | Alcohol sale | 2023-03-02 | 2023-03-02 | 2025-02-28 | 185 JOHN SIMPSON ROAD, CARMEL, New York, 10512 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-17 | 1993-02-04 | Address | 120 MARVIN AVENUE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002010 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120104002289 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
100224002089 | 2010-02-24 | BIENNIAL STATEMENT | 2009-12-01 |
080129002913 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060125002954 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031204002358 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011130002003 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
000301002446 | 2000-03-01 | BIENNIAL STATEMENT | 1999-12-01 |
971125002215 | 1997-11-25 | BIENNIAL STATEMENT | 1997-12-01 |
940331002412 | 1994-03-31 | BIENNIAL STATEMENT | 1993-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4759748309 | 2021-01-23 | 0202 | PPS | 120 Marvin Ave, Brewster, NY, 10509-1507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4936247002 | 2020-04-04 | 0202 | PPP | 120 MARVIN AVE, BREWSTER, NY, 10509-1507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2097660 | Intrastate Non-Hazmat | 2025-02-10 | 780 | 2024 | 1 | 1 | 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: 15 Mar 2025
Sources: New York Secretary of State