Name: | LUCKY LEO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2020 (5 years ago) |
Entity Number: | 5847714 |
ZIP code: | 10954 |
County: | Orange |
Place of Formation: | New York |
Address: | 95 Highview Avenue, NANUET, NY, United States, 10954 |
Principal Address: | 95 Highview Avenue, Nanuet, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLIN SPAGNOLI | Agent | 350 N WATER STREET APT 7-14, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
COLIN SPAGNOLI | DOS Process Agent | 95 Highview Avenue, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
COLLIN SPAGNOLI | Chief Executive Officer | 95 HIGHVIEW AVENUE, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-11 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-30 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-30 | 2024-04-11 | Address | 350 N WATER STREET APT 7-14, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2020-09-30 | 2024-04-11 | Address | 350 N WATER STREET APT 7-14, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001117 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
200930010511 | 2020-09-30 | CERTIFICATE OF INCORPORATION | 2020-09-30 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4136625 | Interstate | 2024-11-18 | 600 | 2023 | 4 | 1 | Auth. For Hire, 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: 22 Mar 2025
Sources: New York Secretary of State