Search icon

LAT INC.

Company Details

Name: LAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2000 (25 years ago)
Date of dissolution: 02 Aug 2011
Entity Number: 2488214
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 1271 71ST STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1271 71ST STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
LISA LY Chief Executive Officer 1271 71TH STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2006-03-27 2008-03-06 Address 1327 OVINGTON AVE 1ST FLR, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2006-03-27 2008-03-06 Address 1327 OVINGTON AVE 1ST FLR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-03-27 2008-03-06 Address 1327 OVINGTON AVE 1ST FLR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2002-03-12 2006-03-27 Address 883 56TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-03-12 2006-03-27 Address 883 56TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2002-03-12 2006-03-27 Address 883 56TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2000-03-21 2002-03-12 Address 149-35 177TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110802000500 2011-08-02 CERTIFICATE OF DISSOLUTION 2011-08-02
100329002449 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080306002919 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060327003233 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040309002615 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020312002735 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000321000095 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2927917 Intrastate Non-Hazmat 2016-09-13 - - 3 3 Auth. For Hire, Private(Property)
Legal Name LAT INC
DBA Name -
Physical Address 3556 STRATFORD ROAD , GARDEN CITY, NY, 11530, US
Mailing Address 3556 STRATFORD ROAD , GARDEN CITY, NY, 11530, US
Phone (347) 538-1202
Fax (516) 873-8881
E-mail CEO@PETERSONASSOCIATESLLC.COM

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