Search icon

ALTERNATIVE CIGARETTES, INC.

Company Details

Name: ALTERNATIVE CIGARETTES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1992 (33 years ago)
Date of dissolution: 17 May 2016
Entity Number: 1626473
ZIP code: 14227
County: Erie
Place of Formation: New York
Principal Address: 9530 MAIN ST, CLARENCE, NY, United States, 14031
Address: 2846 WILLIAM STREET SUITE A, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PANDOLFINO Chief Executive Officer 5036 SHALE BLUFF CT, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2846 WILLIAM STREET SUITE A, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2013-03-08 2015-08-06 Address 9530 MAIN ST, CLARENCE, NY, 14031, 1915, USA (Type of address: Service of Process)
1996-09-26 2002-04-17 Address 119 VIRGIL AVE LOWER, BUFFALO, NY, 14216, 2346, USA (Type of address: Chief Executive Officer)
1996-09-26 2013-03-08 Address 125 VIRGIL AVE, BUFFALO, NY, 14216, 2346, USA (Type of address: Principal Executive Office)
1996-09-26 2013-03-08 Address 125 VIRGIL AVE, BUFFALO, NY, 14216, 2346, USA (Type of address: Service of Process)
1992-04-06 1996-09-26 Address 23 COLVIN AVENUE, BUFFALO, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160517000935 2016-05-17 CERTIFICATE OF DISSOLUTION 2016-05-17
150806000036 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06
140410006683 2014-04-10 BIENNIAL STATEMENT 2014-04-01
130308002451 2013-03-08 BIENNIAL STATEMENT 2012-04-01
060419002912 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040429002542 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020417002700 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000509002437 2000-05-09 BIENNIAL STATEMENT 2000-04-01
981110002397 1998-11-10 BIENNIAL STATEMENT 1998-04-01
960926002157 1996-09-26 BIENNIAL STATEMENT 1996-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1931260 Intrastate Non-Hazmat 2009-08-28 20000 2008 1 1 Private(Property)
Legal Name ALTERNATIVE CIGARETTES INC
DBA Name -
Physical Address 8201 MAIN STREET SUITE 6, WILLIAMSVILLE, NY, 14221, US
Mailing Address 8201 MAIN STREET SUITE 6, WILLIAMSVILLE, NY, 14221, US
Phone (716) 877-2983
Fax -
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: 26 Feb 2025

Sources: New York Secretary of State