Search icon

SOUTH STREET MATERIALS INC.

Company claim

Is this your business?

Get access!

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)

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 739-9307
Add Date:
2003-09-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
SOUTH STREET MATERIALS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

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

Court Case Summary

Filing Date:
2004-09-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BOARD OF TRUSTEES OF THE TEAMS
Party Role:
Plaintiff
Party Name:
SOUTH STREET MATERIALS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State