Search icon

LT DISPOSAL INC.

Company Details

Name: LT DISPOSAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2006 (18 years ago)
Entity Number: 3452398
ZIP code: 14546
County: Livingston
Place of Formation: New York
Address: 119 RIVER ROAD, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW LOUGHRY DOS Process Agent 119 RIVER ROAD, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
MATTHEW LOUGHRY Chief Executive Officer 3373 BRONX ROAD, CALEDONIA, NY, United States, 14423

Form 5500 Series

Employer Identification Number (EIN):
208102775
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-21 2019-10-08 Address MATTHEW LOUGHRY, 96 RIVER ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008002011 2019-10-08 BIENNIAL STATEMENT 2018-12-01
061221000556 2006-12-21 CERTIFICATE OF INCORPORATION 2006-12-21

USAspending Awards / Financial Assistance

Date:
2011-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-3627.00
Total Face Value Of Loan:
-3627.00
Date:
2008-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State