Search icon

A. PALMIERI REALTY, INC.

Company Details

Name: A. PALMIERI REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1990 (35 years ago)
Entity Number: 1475949
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 820 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550
Principal Address: 820 S FULTON AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PALMIERI Chief Executive Officer 820 S FULTON AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
A. PALMIERI REALTY, INC. DOS Process Agent 820 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2018-10-24 2020-09-15 Address 820 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2006-09-29 2018-10-24 Address 820 S FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2004-12-22 2006-09-29 Address 6 PENN PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
2004-12-22 2006-09-29 Address 6 PENN PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2004-12-22 2006-09-29 Address 6 PENN PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1993-07-13 2004-12-22 Address 3 SECOND STREET, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-07-13 2004-12-22 Address 3 SECOND STREET, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1990-09-19 2004-12-22 Address 3 SECOND ST., PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200915060033 2020-09-15 BIENNIAL STATEMENT 2020-09-01
181024006208 2018-10-24 BIENNIAL STATEMENT 2018-09-01
160922006181 2016-09-22 BIENNIAL STATEMENT 2016-09-01
120920006159 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101022002850 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080917002515 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060929002032 2006-09-29 BIENNIAL STATEMENT 2006-09-01
041222002357 2004-12-22 BIENNIAL STATEMENT 2004-09-01
931022003719 1993-10-22 BIENNIAL STATEMENT 1993-09-01
930713002527 1993-07-13 BIENNIAL STATEMENT 1992-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1276598 Intrastate Non-Hazmat 2004-08-13 60000 2003 2 2 Private(Property)
Legal Name A PALMIERI REALTY INC
DBA Name -
Physical Address 6 PENN PLACE, PELHAM MANOR, NY, 10803, US
Mailing Address 6 PENN PLACE, PELHAM MANOR, NY, 10803, US
Phone (914) 738-1633
Fax (914) 738-0455
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: 15 Mar 2025

Sources: New York Secretary of State