Search icon

LATEMPA SERVICES INC.

Company Details

Name: LATEMPA SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2010 (14 years ago)
Entity Number: 4024041
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 918 VAN SINDEREN AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO LA TEMPA Chief Executive Officer 918 VAN SINDEREN AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
ANGELO LATEMPA DOS Process Agent 918 VAN SINDEREN AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2022-03-18 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-24 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-16 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-01 2016-06-30 Address 1428 PITKIN AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2014-04-01 2016-06-30 Address 1428 PITKIN AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2014-04-01 2016-06-30 Address 1428 PITKIN AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
2010-11-29 2014-04-01 Address 221 NORTH 10TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-11-29 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160630006226 2016-06-30 BIENNIAL STATEMENT 2014-11-01
140401006159 2014-04-01 BIENNIAL STATEMENT 2012-11-01
101129000192 2010-11-29 CERTIFICATE OF INCORPORATION 2010-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-15 No data THOMSON AVENUE, FROM STREET 31 STREET TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2018-05-15 No data 69 STREET, FROM STREET 58 ROAD TO STREET CALDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent with a fence built over the sidewalk.Respondent failed to have an active permit on file to close sidewalk.Respondent ID by permit 421164304-01-NB posted at work site and in DOB database.
2018-05-15 No data BROWN PLACE, FROM STREET 58 ROAD TO STREET CALDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent with a fence built over the sidewalk.Respondent failed to have an active permit on file to close sidewalk.Respondent ID by permit 421164304-01-NB posted at work site and in DOB database.
2018-05-11 No data BROWN PLACE, FROM STREET 58 ROAD TO STREET CALDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I observed the above respondent with a fence built over the sidewalk.Respondent failed to have an active permit on file to close sidewalk.Respondent ID by permit 421164304-01-NB posted at work site and in DOB database.
2018-04-17 No data VAN DAM STREET, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired in kind, expansion joints sealed
2017-10-17 No data MAIDEN LANE, FROM STREET BROADWAY TO STREET LIBERTY PLACE No data Street Construction Inspections: Post-Audit Department of Transportation fence w/o permit
2017-09-23 No data VAN DAM STREET, FROM STREET 47 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored expansion joints sealed
2017-06-09 No data BROWN PLACE, FROM STREET 58 ROAD TO STREET CALDWELL AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied.
2017-06-09 No data CALDWELL AVENUE, FROM STREET 69 STREET TO STREET BROWN PLACE No data Street Construction Inspections: Active Department of Transportation Temp ped walk on r/w.
2017-05-23 No data BROWN PLACE, FROM STREET 58 ROAD TO STREET CALDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NO TEMP CONST. SIGN POSTED

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2417787 Intrastate Non-Hazmat 2013-06-27 - - 3 1 Exempt For Hire
Legal Name LATEMPA SERVICES INC
DBA Name -
Physical Address 664 BEECHWOODS ROAD, CALLICOON, NY, 12732, US
Mailing Address 664 BEECHWOODS ROAD, CALLICOON, NY, 12732, US
Phone (718) 388-8300
Fax -
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: 27 Mar 2025

Sources: New York Secretary of State