Search icon

A1 RELIABLE INDUSTRIES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A1 RELIABLE INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2006 (19 years ago)
Entity Number: 3321070
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 109 NANCY STREET, WEST BABYLON, NY, United States, 11704
Address: 109 Nancy Street, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK PROBST Chief Executive Officer 109 NANCY STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
A1 RELIABLE INDUSTRIES CORP. DOS Process Agent 109 Nancy Street, West Babylon, NY, United States, 11704

Links between entities

Type:
Headquarter of
Company Number:
0865266
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 109 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-10 2024-02-08 Address 109 NANY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2015-12-10 2024-02-08 Address 109 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2008-04-16 2015-12-10 Address 8 BETHPAGE RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208001738 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220413000890 2022-04-13 BIENNIAL STATEMENT 2022-02-01
200203061221 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180302006620 2018-03-02 BIENNIAL STATEMENT 2018-02-01
160201007278 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214759 Office of Administrative Trials and Hearings Issued Settled 2017-04-13 1000 2017-04-14 Failed to timely notify Commission of a material information submitted to the Commission
TWC-211049 Office of Administrative Trials and Hearings Issued Settled 2014-12-01 250 2014-12-16 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-29
Type:
Referral
Address:
150 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 393-2663
Add Date:
2006-08-28
Operation Classification:
Private(Property)
power Units:
13
Drivers:
16
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State