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
Name | Role | Address |
---|---|---|
JACK ZAROU | Chief Executive Officer | 288 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 288 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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