Search icon

UNITED SINGH BROTHER INC.

Company Details

Name: UNITED SINGH BROTHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3636619
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 9423 LEFFERTS BLVD, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
Registered Agent Revoked Agent NY

DOS Process Agent

Name Role Address
NARINDER SINGH DOS Process Agent 9423 LEFFERTS BLVD, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
NARINDER SINGH Chief Executive Officer 9423 LEFFERTS BLVD, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 21119 48TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 9423 LEFFERTS BLVD, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Address 21119 48TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-25 Address 9423 LEFFERTS BLVD, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 9423 LEFFERTS BLVD, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-25 Address 211-19 48TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Registered Agent)
2023-07-19 2023-07-25 Address 9423 LEFFERTS BLVD, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2023-07-19 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-25 Address 21119 48TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230725003238 2023-07-24 CERTIFICATE OF CHANGE BY ENTITY 2023-07-24
230719002081 2023-07-19 BIENNIAL STATEMENT 2022-02-01
180306000119 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
180301002007 2018-03-01 BIENNIAL STATEMENT 2018-02-01
100419002883 2010-04-19 BIENNIAL STATEMENT 2010-02-01
080227000093 2008-02-27 CERTIFICATE OF INCORPORATION 2008-02-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1778246 Intrastate Non-Hazmat 2008-05-31 - - 1 1 Auth. For Hire
Legal Name UNITED SINGH BROTHER INC
DBA Name -
Physical Address 43-65 165TH STREET, FLUSHING, NY, 11355, US
Mailing Address 43-65 165TH STREET, FLUSHING, NY, 11355, US
Phone (917) 957-2282
Fax -
E-mail -

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