Search icon

ALMEIDA'S CORP.

Company Details

Name: ALMEIDA'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2001 (24 years ago)
Entity Number: 2669996
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 47 BRIGHTON ROAD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 BRIGHTON ROAD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
MARIA ALMEIDA Chief Executive Officer 47 BRIGHTON ROAD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 47 BRIGHTON ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2007-08-15 2024-11-21 Address 47 BRIGHTON ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2007-08-15 2024-11-21 Address 47 BRIGHTON ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2003-09-22 2007-08-15 Address 47 BRIGHTON RD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2003-09-22 2007-08-15 Address 47 BRIGHTON RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2001-08-13 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-13 2007-08-15 Address 47 BRIGHTON ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003628 2024-11-21 BIENNIAL STATEMENT 2024-11-21
111125002080 2011-11-25 BIENNIAL STATEMENT 2011-08-01
090929002314 2009-09-29 BIENNIAL STATEMENT 2009-08-01
070815003145 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051024002700 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030922002485 2003-09-22 BIENNIAL STATEMENT 2003-08-01
010813000071 2001-08-13 CERTIFICATE OF INCORPORATION 2001-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2111458 Intrastate Non-Hazmat 2022-06-02 1000 2021 1 1 Private(Property)
Legal Name ALMEIDA'S CORP
DBA Name -
Physical Address 47 BRIGHTON RD, ISLAND PARK, NY, 11558, US
Mailing Address 47 BRIGHTON RD, ISLAND PARK, NY, 11558, US
Phone (516) 790-2658
Fax -
E-mail ALMEIDA163@HOTMAIL.COM

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: 30 Mar 2025

Sources: New York Secretary of State