Search icon

A-1 MATERIALS 2000, INC.

Company Details

Name: A-1 MATERIALS 2000, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419743
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3512 HEATHCOTE AVENUE, BRONX, NY, United States, 10475
Principal Address: 3512 HEATHCOTE AVE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GENTILE Chief Executive Officer 3512 HEATHCOTE AVE, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3512 HEATHCOTE AVENUE, BRONX, NY, United States, 10475

History

Start date End date Type Value
2017-02-15 2018-06-07 Address 340 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2010-10-07 2019-07-11 Address 431 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2008-09-25 2019-07-11 Address 431 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2008-09-25 2010-10-07 Address 431 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2006-10-03 2017-02-15 Address 431 E. 165TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060318 2021-06-14 BIENNIAL STATEMENT 2020-10-01
190711060270 2019-07-11 BIENNIAL STATEMENT 2018-10-01
180607000573 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
170215006342 2017-02-15 BIENNIAL STATEMENT 2016-10-01
150105007993 2015-01-05 BIENNIAL STATEMENT 2014-10-01
121105002223 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101007002648 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080925003125 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061003000154 2006-10-03 CERTIFICATE OF INCORPORATION 2006-10-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2914039 Intrastate Non-Hazmat 2016-08-01 - - 2 4 Private(Property)
Legal Name A-1 MATERIALS 2000 INC
DBA Name -
Physical Address 431 EAST 165TH STREET, BRONX, NY, 10456, US
Mailing Address 431 EAST 165TH STREET, BRONX, NY, 10456, US
Phone (718) 292-3200
Fax -
E-mail FRANKGENTI9@AOL.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: 28 Mar 2025

Sources: New York Secretary of State