Search icon

SAMBUCCI BROS. INC.

Company Details

Name: SAMBUCCI BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1961 (64 years ago)
Entity Number: 135652
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 516-747-0250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMBUCCI BROS. INC. DOS Process Agent 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DANIEL SAMBUCCI Chief Executive Officer 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1415676-DCA Active Business 2011-12-21 2023-07-31
1415671-DCA Active Business 2011-12-20 2023-07-31
1290944-DCA Inactive Business 2008-06-30 2014-04-30
0693644-DCA Inactive Business 2003-06-12 2013-07-31
0693643-DCA Inactive Business 2003-06-12 2013-07-31

History

Start date End date Type Value
2007-03-07 2013-02-20 Address 126-02 36TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1994-02-18 2007-03-07 Address 126-26 36TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
1993-03-15 2013-02-20 Address 126-02 36TH AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-03-15 2013-02-20 Address 126-02 36TH AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1961-02-21 1994-02-18 Address 126-26 34TH AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210205080 2021-02-05 ASSUMED NAME CORP INITIAL FILING 2021-02-05
210203060985 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060486 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201006766 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006874 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130220006414 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110216002029 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090217002773 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070307002725 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050420002045 2005-04-20 BIENNIAL STATEMENT 2005-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-26 No data 12905 31ST AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-26 No data 12905 31ST AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 12905 31ST AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-04 No data 12905 31ST AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-01 No data 12602 36TH AVE, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342836 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3342270 RENEWAL INVOICED 2021-06-29 600 Secondhand Dealer Auto License Renewal Fee
3043413 RENEWAL INVOICED 2019-06-06 600 Secondhand Dealer Auto License Renewal Fee
3043764 RENEWAL INVOICED 2019-06-06 340 Secondhand Dealer General License Renewal Fee
2646278 RENEWAL INVOICED 2017-07-25 600 Secondhand Dealer Auto License Renewal Fee
2646425 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2102261 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
2098601 RENEWAL INVOICED 2015-06-08 600 Secondhand Dealer Auto License Renewal Fee
1226840 RENEWAL INVOICED 2013-07-16 600 Secondhand Dealer Auto License Renewal Fee
1226839 RENEWAL INVOICED 2013-07-05 340 Secondhand Dealer General License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2592451 Intrastate Non-Hazmat 2015-03-26 - - 1 1 Private(Property)
Legal Name SAMBUCCI BROS INC
DBA Name -
Physical Address 1 SOUTH DENTON AVE, NEW HYDE PARK, NY, 11040, US
Mailing Address 1 SOUTH DENTON AVE, NEW HYDE PARK, NY, 11040, US
Phone (202) 521-1493
Fax (516) 747-5446
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: 18 Mar 2025

Sources: New York Secretary of State