Name: | A&H TOBACCO WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2005 (20 years ago) |
Entity Number: | 3265721 |
ZIP code: | 11554 |
County: | Kings |
Place of Formation: | New York |
Address: | 248 PONTIAC PLACE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 202 SMITH ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAMOND ALGAMOS | Chief Executive Officer | 202 SMITH ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
KALIPERSAD & CO INC. | DOS Process Agent | 248 PONTIAC PLACE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-20 | 2024-10-31 | Address | 202 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2009-11-20 | Address | 202 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2024-10-31 | Address | 248 PONTIAC PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2005-10-06 | 2008-02-11 | Address | 218 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-10-06 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031001279 | 2024-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-25 |
130403002068 | 2013-04-03 | BIENNIAL STATEMENT | 2011-10-01 |
091120002113 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
080211002470 | 2008-02-11 | BIENNIAL STATEMENT | 2007-10-01 |
051006000610 | 2005-10-06 | CERTIFICATE OF INCORPORATION | 2005-10-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-03-08 | A&H TOBACCO WHOLESALE | 264B BUTLER STREET, BROOKLYN, Kings, NY, 11217 | A | Food Inspection | Department of Agriculture and Markets | No data |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3949647 | Intrastate Non-Hazmat | 2024-06-03 | 10000 | 2023 | 2 | 2 | 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