Search icon

SAINT LAT LLC

Company Details

Name: SAINT LAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2022 (2 years ago)
Date of dissolution: 04 May 2023
Entity Number: 6638062
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZTSJ8E3GRN3 2024-01-03 281 CUBA HILL RD, HUNTINGTON, NY, 11743, 4812, USA 281 CUBA HILL RD, HUNTINGTON, NY, 11743, 4812, USA

Business Information

URL www.Cadrefreight.com
Division Name CADRE TRANSPORT SOLUTIONS
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-01-27
Initial Registration Date 2023-01-02
Entity Start Date 2022-11-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484122
Product and Service Codes V112, V119, V999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOANNA LATIMER
Address 281 CUBA HILL RD, HUNTINGTON, NY, 11743, 4812, USA
Government Business
Title PRIMARY POC
Name SUSAN ST. PETER
Role OWNER
Address 281 CUBA HILL RD, HUNTINGTON, NY, 11743, 4812, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-01-03 2023-08-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-03 2023-08-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000660 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
230103000896 2023-01-03 CERTIFICATE OF PUBLICATION 2023-01-03
221108002235 2022-11-08 ARTICLES OF ORGANIZATION 2022-11-08

Date of last update: 21 Mar 2025

Sources: New York Secretary of State