Search icon

A & S BROTHERS INC.

Company Details

Name: A & S BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162791
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 31 Henkes Ln, La, NY, United States, 12110
Principal Address: 31 HENKES LANE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD AFZAAL Chief Executive Officer P. O. BOX 4244, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 Henkes Ln, La, NY, United States, 12110

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
BRIDGET GARDNER
User ID:
P3267327

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V4B7DL3JJL46
CAGE Code:
9VV98
UEI Expiration Date:
2025-04-17

Business Information

Division Name:
A & S BROTHERS INC
Activation Date:
2024-04-30
Initial Registration Date:
2024-04-15

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 484 LOUDON RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address P. O. BOX 4244, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2007-07-10 2023-12-26 Address 484 LOUDON RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2007-07-10 2023-12-26 Address 484 LOUDON RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2003-07-03 2007-07-10 Address 654 WATERVLIET-SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226001964 2023-12-26 BIENNIAL STATEMENT 2023-12-26
211222001965 2021-12-22 BIENNIAL STATEMENT 2021-12-22
190719060219 2019-07-19 BIENNIAL STATEMENT 2019-07-01
170913006223 2017-09-13 BIENNIAL STATEMENT 2017-07-01
150701006453 2015-07-01 BIENNIAL STATEMENT 2015-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State