Name: | LANDMARK SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1995 (29 years ago) |
Date of dissolution: | 21 May 2012 |
Entity Number: | 1972024 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1635 E HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL GOTTFRIED | Chief Executive Officer | 1635 E HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1635 E HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-31 | 2001-11-02 | Address | 3553 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1997-10-31 | 2001-11-02 | Address | 3553 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1995-11-08 | 2001-11-02 | Address | 3553 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120521001031 | 2012-05-21 | CERTIFICATE OF DISSOLUTION | 2012-05-21 |
060104002242 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
011102002699 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
991209002072 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
971031002510 | 1997-10-31 | BIENNIAL STATEMENT | 1997-11-01 |
951108000557 | 1995-11-08 | CERTIFICATE OF INCORPORATION | 1995-11-08 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1797868 | Intrastate Non-Hazmat | 2008-08-04 | 45000 | 2007 | 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: 14 Mar 2025
Sources: New York Secretary of State