Search icon

LUSO PUMPING CORP.

Company Details

Name: LUSO PUMPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1999 (26 years ago)
Entity Number: 2400443
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 305 WOODHULL AVE, PORT JEFF STATION, NY, United States, 11776
Principal Address: 305 WOODHULL AVE, PORT JEFFERSON, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL FERREIRA Chief Executive Officer 620 UNION AV, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
LUSO PUMPING CORP. DOS Process Agent 305 WOODHULL AVE, PORT JEFF STATION, NY, United States, 11776

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 305 WOODHULL AVE, PORT WASHINGTON, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 620 UNION AV, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2020-01-09 2023-07-28 Address 620 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2007-07-27 2023-07-28 Address 305 WOODHULL AVE, PORT WASHINGTON, NY, 11776, USA (Type of address: Chief Executive Officer)
2001-07-03 2007-07-27 Address 305 WOODHULL AVE, PORT WASHINGTON, NY, 11776, USA (Type of address: Chief Executive Officer)
1999-07-20 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-20 2020-01-09 Address 305 WOODHULL AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728002025 2023-07-28 BIENNIAL STATEMENT 2023-07-01
210824002110 2021-08-24 BIENNIAL STATEMENT 2021-08-24
200109002017 2020-01-09 BIENNIAL STATEMENT 2019-07-01
130717002266 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110722002814 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090708003237 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070727003013 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050913002007 2005-09-13 BIENNIAL STATEMENT 2005-07-01
010703002602 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990720000601 1999-07-20 CERTIFICATE OF INCORPORATION 1999-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1445033 Intrastate Non-Hazmat 2024-10-03 865 2020 3 2 Private(Property)
Legal Name LUSO PUMPING CORP
DBA Name -
Physical Address 620 UNION AVE, HOLTSVILLE, NY, 11742, US
Mailing Address 620 UNION AVE, HOLTSVILLE, NY, 11742, US
Phone (631) 654-8627
Fax -
E-mail -

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State