Search icon

LTSP HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
BRIAN N LEWANDOWSKI DOS Process Agent 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
GERARD F SHELDON Chief Executive Officer 107 DOROTHY STREET, BUFFALO, NY, United States, 14206

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name LTSP HOLDING CORP
DBA Name LANCASTER TANKS & STEEL PRODUCTS
Physical Address 107 DOROTHY STREET, BUFFALO, NY, 14206-2939, US
Mailing Address 107 DOROTHY STREET, BUFFALO, NY, 14206-2939, US
Phone (716) 332-5928
Fax (716) 332-6281
E-mail JSHELDON@LANCASTERTANKS.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: 30 Mar 2025

Sources: New York Secretary of State