Search icon

R & J SUPPLIES INC.

Company Details

Name: R & J SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1993 (32 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 1750697
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 288 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK ZAROU Chief Executive Officer 288 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 288 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2009-08-14 2015-09-01 Address 320 HEMPSTEAD AVE, NEW YORK, NY, 11552, USA (Type of address: Service of Process)
2001-08-21 2009-08-14 Address RAED SHAMI, 288 JERUSALEM AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1997-09-16 2001-08-21 Address RAED SHAMI, 1836 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1997-09-16 2015-09-01 Address 418 COMPASS ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
1997-09-16 2009-08-14 Address 1836 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-08-19 1997-09-16 Address 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181228000649 2018-12-28 CERTIFICATE OF DISSOLUTION 2018-12-28
150901002026 2015-09-01 BIENNIAL STATEMENT 2015-08-01
090814002437 2009-08-14 BIENNIAL STATEMENT 2009-08-01
010821002515 2001-08-21 BIENNIAL STATEMENT 2001-08-01
990910002236 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970916002438 1997-09-16 BIENNIAL STATEMENT 1997-08-01
930819000227 1993-08-19 CERTIFICATE OF INCORPORATION 1993-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2478324 Intrastate Non-Hazmat 2014-06-17 - - 2 3 Private(Property)
Legal Name R & J SUPPLIES INC
DBA Name -
Physical Address 288 JERUSALEM AVE, HEMPSTEAD, NY, 11550, US
Mailing Address 288 JERUSALEM AVE, HEMPSTEAD, NY, 11550, US
Phone (516) 489-7018
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: 15 Mar 2025

Sources: New York Secretary of State