Search icon

PETER LOUSSEDES, LTD.

Company Details

Name: PETER LOUSSEDES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1981 (43 years ago)
Date of dissolution: 27 Apr 2015
Entity Number: 731778
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 2647 RTE 82, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER LOUSSEDES DOS Process Agent 2647 RTE 82, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
PETER LOUSSEDES Chief Executive Officer 2647 RTE 82, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
2001-11-15 2013-12-03 Address 2646 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2001-11-15 2013-12-03 Address 2646 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2001-11-15 2013-12-03 Address 2646 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1992-12-04 2001-11-15 Address 405 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1992-12-04 2001-11-15 Address 405 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1992-12-04 2001-11-15 Address 405 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1981-11-04 1992-12-04 Address 11 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150427000897 2015-04-27 CERTIFICATE OF DISSOLUTION 2015-04-27
131203002320 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111209002207 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091104002535 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071204002712 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051213002951 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031117002488 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011115002440 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991220002026 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971125002172 1997-11-25 BIENNIAL STATEMENT 1997-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1577523 Intrastate Non-Hazmat 2006-11-16 1000 2005 1 1 Auth. For Hire, Private(Property)
Legal Name PETER LOUSSEDES LTD
DBA Name L & P LAWN & PROPERTY CARE
Physical Address 2646 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, US
Mailing Address 2646 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, US
Phone (845) 473-3337
Fax (845) 473-7470
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: 17 Mar 2025

Sources: New York Secretary of State