Name: | SWEET PEET ORGANICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2006 (19 years ago) |
Entity Number: | 3322953 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O. BOX 538, PAWLING, NY, United States, 12564 |
Principal Address: | 30 TOWER HILL ROAD, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J DIVITTO | Chief Executive Officer | 25 HARMONY ROAD, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
SWEET PEET ORGANICS | DOS Process Agent | P.O. BOX 538, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-19 | 2019-02-05 | Address | 25 DYKEMAN LANE, PO BOX 538, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2010-02-19 | 2019-02-05 | Address | 25 DYKEMAN LANE, PO BOX 538, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2010-02-19 | 2019-02-05 | Address | PO BOX 538, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2008-05-01 | 2010-02-19 | Address | PO BOX 240, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2010-02-19 | Address | PO BOX 240, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2008-05-01 | 2010-02-19 | Address | 25 HARMONY RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2006-02-21 | 2008-05-01 | Address | SEVEN BROAD ST., P.O. BOX 390, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200211060105 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
190205061156 | 2019-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
140418002362 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120329002662 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100219002288 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080501002564 | 2008-05-01 | BIENNIAL STATEMENT | 2008-02-01 |
060221000332 | 2006-02-21 | CERTIFICATE OF INCORPORATION | 2006-02-21 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1493127 | Interstate | 2024-05-15 | 34000 | 2023 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 1 |
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: 28 Mar 2025
Sources: New York Secretary of State