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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1271 71ST STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
LISA LY | Chief Executive Officer | 1271 71TH STREET, BROOKLYN, NY, United States, 11228 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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