Name: | ALM SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2005 (20 years ago) |
Entity Number: | 3259076 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Address: | 829 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-979-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALM SUPPLY, INC. | DOS Process Agent | 829 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
MICHAEL GRAZIUSO | Chief Executive Officer | 829 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1307978-DCA | Inactive | Business | 2009-01-23 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-01 | 2016-02-10 | Address | 8726 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2016-02-10 | Address | 8726 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2005-09-21 | 2016-02-10 | Address | 8726 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160210006104 | 2016-02-10 | BIENNIAL STATEMENT | 2015-09-01 |
141028002058 | 2014-10-28 | BIENNIAL STATEMENT | 2013-09-01 |
110919003010 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090831002535 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
071101002082 | 2007-11-01 | BIENNIAL STATEMENT | 2007-09-01 |
050921000532 | 2005-09-21 | CERTIFICATE OF INCORPORATION | 2005-09-21 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-01-19 | 2018-02-23 | Quality of Work | Yes | 100.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2903063 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2903062 | TRUSTFUNDHIC | CREDITED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2542922 | RENEWAL | INVOICED | 2017-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2537311 | PROCESSING | CREDITED | 2017-01-23 | 25 | License Processing Fee |
2537312 | DCA-SUS | CREDITED | 2017-01-23 | 75 | Suspense Account |
2502630 | RENEWAL | CREDITED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
1908669 | RENEWAL | INVOICED | 2014-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
962030 | RENEWAL | INVOICED | 2013-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
962024 | TRUSTFUNDHIC | INVOICED | 2011-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
962031 | RENEWAL | INVOICED | 2011-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1913748500 | 2021-02-19 | 0202 | PPP | 3521 Victory Blvd Unit 2, Staten Island, NY, 10314-6763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2392627 | Intrastate Hazmat | 2020-12-18 | 10000 | 2020 | 1 | 1 | 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: 29 Mar 2025
Sources: New York Secretary of State