Name: | LTSP HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 19 May 2016 |
Entity Number: | 2602896 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 107 DOROTHY STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN N LEWANDOWSKI | DOS Process Agent | 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
GERARD F SHELDON | Chief Executive Officer | 107 DOROTHY STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-12 | 2011-03-15 | Address | 107 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2011-03-15 | Address | 107 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
2003-03-19 | 2007-03-12 | Address | 11 ST JOSEPH ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2007-03-12 | Address | 11 ST JOSEPH ST, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2003-03-19 | 2011-03-15 | Address | 721 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2001-02-06 | 2003-03-19 | Address | 4140 SHERIDAN AVE STE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000369 | 2016-05-19 | CERTIFICATE OF DISSOLUTION | 2016-05-19 |
130204006721 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110315002441 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090310002046 | 2009-03-10 | BIENNIAL STATEMENT | 2009-02-01 |
070312002920 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050427002040 | 2005-04-27 | BIENNIAL STATEMENT | 2005-02-01 |
030319002525 | 2003-03-19 | BIENNIAL STATEMENT | 2003-02-01 |
010206000830 | 2001-02-06 | CERTIFICATE OF INCORPORATION | 2001-02-06 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
355118 | Intrastate Non-Hazmat | 2008-10-14 | 15700 | 2000 | 1 | 4 | 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: 30 Mar 2025
Sources: New York Secretary of State