Name: | ALMAR SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1989 (36 years ago) |
Entity Number: | 1336402 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 24822 BROOKVILLE BLVD, 0, ROSEDALE, NY, United States, 11422 |
Principal Address: | 24822 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSSANA BORTONE | Chief Executive Officer | 24822 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
ROSSANA BORTONE | DOS Process Agent | 24822 BROOKVILLE BLVD, 0, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-19 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-16 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-23 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170306006193 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
151228006122 | 2015-12-28 | BIENNIAL STATEMENT | 2015-03-01 |
130326002244 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
111221000325 | 2011-12-21 | CERTIFICATE OF MERGER | 2011-12-21 |
110614002886 | 2011-06-14 | BIENNIAL STATEMENT | 2011-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231156 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-02-18 | 3250 | No data | Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times. |
TWC-228947 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-04-05 | 0 | No data | Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times. |
TWC-228529 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-02-15 | 0 | No data | Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times. |
TWC-218021 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-09-26 | 250 | 2020-02-14 | Failure to register vehicle with the commission |
TWC-216004 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-07-31 | General Prohibitions |
TWC-3404 | Office of Administrative Trials and Hearings | Issued | Settled | 2008-12-17 | 7500 | No data | Made false statement to government entity |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State