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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 368, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
LEONARD J LUISO | Chief Executive Officer | 1006 LOWER SOUTH ST, PO BOX 368, PEEKSKILL, NY, United States, 10566 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0801961 | Labor Management Relations Act | 2008-02-27 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE TEAMSTE, |
Role | Plaintiff |
Name | SOUTH STREET MATERIALS INC. |
Role | Defendant |
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 |
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