Name: | ARAZ INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1992 (33 years ago) |
Entity Number: | 1639881 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 67 KEAN ST., WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARAZ INDUSTRIES, INC. PENSION PLAN | 2023 | 113113133 | 2024-12-16 | ARAZ INDUSTRIES, INC. | 2 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
ARAZ INDUSTRIES, INC. PENSION PLAN | 2022 | 113113133 | 2023-12-11 | ARAZ INDUSTRIES, INC. | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-12-11 |
Name of individual signing | MIRRA ZARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 237990 |
Sponsor’s telephone number | 6314911229 |
Plan sponsor’s address | 67 KEAN ST., WEST BABYLON, NY, 117041206 |
Signature of
Role | Plan administrator |
Date | 2022-12-15 |
Name of individual signing | MIRRA ZARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 237990 |
Sponsor’s telephone number | 6314911229 |
Plan sponsor’s address | 67 KEAN ST., WEST BABYLON, NY, 117041206 |
Signature of
Role | Plan administrator |
Date | 2021-12-13 |
Name of individual signing | MIRRA ZARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 237990 |
Sponsor’s telephone number | 6314911229 |
Plan sponsor’s address | 67 KEAN ST., WEST BABYLON, NY, 117041206 |
Signature of
Role | Plan administrator |
Date | 2020-11-23 |
Name of individual signing | MIRRA ZARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 237990 |
Sponsor’s telephone number | 6314911229 |
Plan sponsor’s address | 67 KEAN ST., WEST BABYLON, NY, 117041206 |
Signature of
Role | Plan administrator |
Date | 2019-12-09 |
Name of individual signing | MIRRA ZARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 237990 |
Sponsor’s telephone number | 6314911229 |
Plan sponsor’s address | 67 KEAN ST., WEST BABYLON, NY, 117041206 |
Signature of
Role | Plan administrator |
Date | 2018-11-08 |
Name of individual signing | MIRRA ZARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 237990 |
Sponsor’s telephone number | 6314911229 |
Plan sponsor’s address | 67 KEAN ST., WEST BABYLON, NY, 117041206 |
Signature of
Role | Plan administrator |
Date | 2017-11-28 |
Name of individual signing | MIRRA ZARRA |
Name | Role | Address |
---|---|---|
ARAZ INDUSTRIES, INC. | DOS Process Agent | 67 KEAN ST., WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
MIRRA ZARA | Chief Executive Officer | 67 KEAN ST., WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 67 KEAN ST., WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2019-02-11 | 2024-03-21 | Address | 67 KEAN ST., WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2019-02-11 | 2024-03-21 | Address | 67 KEAN ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2015-04-06 | 2019-02-11 | Address | 45 JERSEY ST, WEST BABYLON, NY, 11704, 1301, USA (Type of address: Principal Executive Office) |
2015-04-06 | 2019-02-11 | Address | 45 JERSEY ST, WEST BABYLON, NY, 11704, 1301, USA (Type of address: Service of Process) |
1998-05-13 | 2019-02-11 | Address | 45 JERSEY ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 2015-04-06 | Address | 55 LAMAR STREET, WEST BABYLON, NY, 11704, 1301, USA (Type of address: Principal Executive Office) |
1993-07-21 | 1998-05-13 | Address | 16 PEERLESS DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 2015-04-06 | Address | 55 LAMAR STREET, WEST BABYLON, NY, 11704, 1301, USA (Type of address: Service of Process) |
1992-05-28 | 1993-07-21 | Address | 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321002114 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
200504061180 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
190211061654 | 2019-02-11 | BIENNIAL STATEMENT | 2018-05-01 |
150406002039 | 2015-04-06 | BIENNIAL STATEMENT | 2014-05-01 |
980513002238 | 1998-05-13 | BIENNIAL STATEMENT | 1998-05-01 |
960506002718 | 1996-05-06 | BIENNIAL STATEMENT | 1996-05-01 |
930721002044 | 1993-07-21 | BIENNIAL STATEMENT | 1993-05-01 |
920528000390 | 1992-05-28 | CERTIFICATE OF INCORPORATION | 1992-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339997595 | 0214700 | 2014-10-10 | 100 ARRIVAL AVENUE, RONKONKOMA, NY, 11779 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 914208 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7263938307 | 2021-01-28 | 0235 | PPS | 67, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9665027202 | 2020-04-28 | 0235 | PPP | 67 KEAN ST, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1129494 | Intrastate Non-Hazmat | 2024-10-03 | 15000 | 2023 | 1 | 1 | State Gov't, Local Gov't | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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