Name: | LAWN LIZARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2008 (16 years ago) |
Date of dissolution: | 09 Nov 2018 |
Entity Number: | 3737670 |
ZIP code: | 10933 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 232, JOHNSON, NY, United States, 10933 |
Principal Address: | 52 GREGORY RD, JOHNSON, NY, United States, 10933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWN LIZARD INC. | DOS Process Agent | PO BOX 232, JOHNSON, NY, United States, 10933 |
Name | Role | Address |
---|---|---|
CONSTANCE LOSAURO | Chief Executive Officer | PO BOX 232, JOHNSON, NY, United States, 10933 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-21 | 2012-10-19 | Address | 52 GREGORY RD, PO BOX 233, JOHNSON, NY, 10933, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2012-10-19 | Address | 52 GREGORY RD, JOHNSON, NY, 10933, USA (Type of address: Principal Executive Office) |
2010-10-21 | 2012-10-19 | Address | CONSTANCE LOSAURO, PO BOX 233, JOHNSON, NY, 10933, USA (Type of address: Service of Process) |
2008-10-30 | 2010-10-21 | Address | 402 EAST MAIN STREET 1ST FLOOR, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181109000582 | 2018-11-09 | CERTIFICATE OF DISSOLUTION | 2018-11-09 |
141016006144 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121019002300 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101021003181 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081030000396 | 2008-10-30 | CERTIFICATE OF INCORPORATION | 2008-10-30 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2146992 | Intrastate Non-Hazmat | 2011-04-26 | 5000 | 2010 | 2 | 2 | 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: 10 Mar 2025
Sources: New York Secretary of State