Search icon

KJL DISTRIBUTOR INC.

Company Details

Name: KJL DISTRIBUTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1996 (29 years ago)
Entity Number: 2063723
ZIP code: 11746
County: Richmond
Place of Formation: New York
Address: 6 Kalb Court, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 Kalb Court, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
KIRK RODRIGUEZ Chief Executive Officer 6 KALB COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 6 KALB COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 9701 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-08 2024-09-25 Address 9701 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2019-04-08 2024-09-25 Address 9701 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2006-10-10 2019-04-08 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2006-10-10 2019-04-08 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2006-10-10 2019-04-08 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925003173 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220826001252 2022-08-26 BIENNIAL STATEMENT 2020-09-01
190408002013 2019-04-08 BIENNIAL STATEMENT 2018-09-01
140908006253 2014-09-08 BIENNIAL STATEMENT 2014-09-01
121015006481 2012-10-15 BIENNIAL STATEMENT 2012-09-01
100913002671 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828002978 2008-08-28 BIENNIAL STATEMENT 2008-09-01
061010002738 2006-10-10 BIENNIAL STATEMENT 2006-09-01
041029002417 2004-10-29 BIENNIAL STATEMENT 2004-09-01
021011002159 2002-10-11 BIENNIAL STATEMENT 2002-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1372102 Intrastate Non-Hazmat 2005-05-12 10000 2004 1 1 Private(Property)
Legal Name KJL DISTRIBUTOR INC
DBA Name -
Physical Address 777 BERRIMAN ST, BROOKLYN, NY, 11208, US
Mailing Address 777 BERRIMAN ST, BROOKLYN, NY, 11208, US
Phone (718) 649-2400
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: 14 Mar 2025

Sources: New York Secretary of State