Search icon

LANDSTROM GRAVEL CO., INC.

Company Details

Name: LANDSTROM GRAVEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1973 (52 years ago)
Date of dissolution: 01 Jun 2018
Entity Number: 262882
ZIP code: 14867
County: Tompkins
Place of Formation: New York
Address: PO BOX 350, NEWFIELD, NY, United States, 14867
Principal Address: 208 VANOSTRAND RD, NEWFIELD, NY, United States, 14867

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 350, NEWFIELD, NY, United States, 14867

Chief Executive Officer

Name Role Address
CAREN S LANDSTROM Chief Executive Officer PO BOX 350, NEWFIELD, NY, United States, 14867

Permits

Number Date End date Type Address
70015 1994-07-29 1999-07-01 Mined land permit R.D. #3, Newfield, NY, 14867 0980

History

Start date End date Type Value
2005-10-28 2007-06-18 Address PO BOX 350, 1035 ELMIRA RD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office)
2005-10-28 2007-06-18 Address 704 BRENDA CT, PUNTA GORDA, FL, 33950, USA (Type of address: Chief Executive Officer)
2001-06-12 2007-06-18 Address 1035 ELMIRA RD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)
1997-06-02 2001-06-12 Address RD 3, NEWFIELD, NY, 00000, USA (Type of address: Service of Process)
1993-01-13 2005-10-28 Address 1035 ELMIRA RD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office)
1993-01-13 2005-10-28 Address 1035 ELMIRA RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
1973-06-05 1997-06-02 Address R D 3, NEWFIELD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601000384 2018-06-01 CERTIFICATE OF DISSOLUTION 2018-06-01
170605006935 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150605006094 2015-06-05 BIENNIAL STATEMENT 2015-06-01
20131018012 2013-10-18 ASSUMED NAME CORP INITIAL FILING 2013-10-18
130618006061 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110617002255 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090602002741 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070618002842 2007-06-18 BIENNIAL STATEMENT 2007-06-01
051028002117 2005-10-28 BIENNIAL STATEMENT 2005-06-01
030527002339 2003-05-27 BIENNIAL STATEMENT 2003-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151329 Intrastate Non-Hazmat 2003-07-16 - - 4 3 Private(Property)
Legal Name LANDSTROM GRAVEL CO INC
DBA Name -
Physical Address 1035 ELMIRA RD, NEWFIELD, NY, 14867, US
Mailing Address 1035 ELMIRA RD, NEWFIELD, NY, 14867, US
Phone (607) 273-1535
Fax (607) 273-1507
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: 01 Mar 2025

Sources: New York Secretary of State