Search icon

A-1 UNITED ENTERPRISES, INC.

Company Details

Name: A-1 UNITED ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2009 (16 years ago)
Date of dissolution: 24 Nov 2015
Entity Number: 3845180
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 33 NORTH DURKEE LANE, E. PATCHOGUE, NY, United States, 11722
Principal Address: 33 NORTH DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-286-0049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABBATO PERNA Chief Executive Officer 33 NORTH DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
SAM PERNA DOS Process Agent 33 NORTH DURKEE LANE, E. PATCHOGUE, NY, United States, 11722

Licenses

Number Status Type Date End date
1421790-DCA Inactive Business 2012-03-13 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
151124000912 2015-11-24 CERTIFICATE OF DISSOLUTION 2015-11-24
130806006723 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002875 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090814000315 2009-08-14 CERTIFICATE OF INCORPORATION 2009-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-05-08 No data EAST 171 STREET, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-03-30 No data EAST 171 STREET, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-03-19 No data EAST 171 STREET, FROM STREET PARK AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1137559 TRUSTFUNDHIC INVOICED 2013-08-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225948 RENEWAL INVOICED 2013-08-06 100 Home Improvement Contractor License Renewal Fee
1137562 FINGERPRINT INVOICED 2012-03-13 150 Fingerprint Fee
1137561 LICENSE INVOICED 2012-03-13 75 Home Improvement Contractor License Fee
1137560 TRUSTFUNDHIC INVOICED 2012-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1989552 Intrastate Non-Hazmat 2010-01-29 - - 1 1 Private(Property)
Legal Name A-1 UNITED ENTERPRISES INC
DBA Name -
Physical Address 33 NORTH DURKEE LANE, E PATCHOQUE, NY, 11772, US
Mailing Address 33 NORTH DURKEE LANE, E PATCHOQUE, NY, 11772, US
Phone (631) 286-0049
Fax (631) 286-3328
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: 27 Mar 2025

Sources: New York Secretary of State