Search icon

SOUTH STREET MATERIALS INC.

Company Details

Name: SOUTH STREET MATERIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1995 (30 years ago)
Date of dissolution: 13 Nov 2009
Entity Number: 1940054
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: 1006 LOWER SOUTH ST, PEEKSKILL, NY, United States, 10566
Address: PO BOX 368, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 368, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
LEONARD J LUISO Chief Executive Officer 1006 LOWER SOUTH ST, PO BOX 368, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2004-07-13 2005-09-15 Address 1005 LOWER SOUTH ST, PO BOX 368, PEEKSKILL, NY, 10566, 0368, USA (Type of address: Principal Executive Office)
2004-07-13 2005-09-15 Address 1006 LOWER SOUTH ST, PO BOX 368, PEEKSKILL, NY, 10566, 0368, USA (Type of address: Chief Executive Officer)
2004-07-13 2005-09-15 Address PO BOX 368, PEEKSKILL, NY, 10566, 0368, USA (Type of address: Service of Process)
1997-07-09 2004-07-13 Address 1006 LOWER SOUTH ST., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1997-07-09 2004-07-13 Address PO BOX 368, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1997-07-09 2004-07-13 Address 1006 LOWER SOUTH ST., PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1995-07-18 1997-07-09 Address 1006 LOWER SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091113000738 2009-11-13 CERTIFICATE OF MERGER 2009-11-13
070726002111 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050915002802 2005-09-15 BIENNIAL STATEMENT 2005-07-01
040713002690 2004-07-13 BIENNIAL STATEMENT 2003-07-01
970709002177 1997-07-09 BIENNIAL STATEMENT 1997-07-01
950718000377 1995-07-18 CERTIFICATE OF INCORPORATION 1995-07-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1167201 Intrastate Non-Hazmat 2003-09-10 61662 2002 4 4 Private(Property)
Legal Name SOUTH STREET MATERIALS INC
DBA Name -
Physical Address 1006 LOWER SOUTH STREET, PEEKSKILL, NY, 10566, US
Mailing Address P O BOX 368, PEEKSKILL, NY, 10566, US
Phone (914) 739-9300
Fax (914) 739-9307
E-mail JIM.MEANEY@VERIZON.NET

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801961 Labor Management Relations Act 2008-02-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-02-27
Termination Date 2008-04-24
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name SOUTH STREET MATERIALS INC.
Role Defendant
0407188 Labor Management Relations Act 2004-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-09-10
Termination Date 2004-10-27
Section 0185
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE TEAMS
Role Plaintiff
Name SOUTH STREET MATERIALS INC.
Role Defendant
0707737 Labor Management Relations Act 2007-08-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2007-08-30
Termination Date 2007-10-31
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTERS LOCA
Role Plaintiff
Name SOUTH STREET MATERIALS INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State