Search icon

F & S DISTRIBUTION, INC.

Company Details

Name: F & S DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2009 (16 years ago)
Entity Number: 3860539
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 500 TIFFANY ST, BRONX, NY, United States, 10474
Principal Address: 500 TIFFANY ST, STE 2, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAMEEZA HATIM & MICHAEL FRANCESE DOS Process Agent 500 TIFFANY ST, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
FAZIL HATIM Chief Executive Officer 500 TIFFANY ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
2009-09-25 2013-09-26 Address 4135 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002083 2013-09-26 BIENNIAL STATEMENT 2013-09-01
090925000538 2009-09-25 CERTIFICATE OF INCORPORATION 2009-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-11 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-19 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-20 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-16 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-14 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-09 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-08 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-07 No data 500 TIFFANY ST, Bronx, BRONX, NY, 10474 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2211686 WM VIO INVOICED 2015-11-06 500 WM - W&M Violation
2178074 PETROL-22 INVOICED 2015-09-28 150 PETROL METER TYPE B
2174854 WM VIO INVOICED 2015-09-22 1200 WM - W&M Violation
2174851 WM VIO INVOICED 2015-09-22 400 WM - W&M Violation
2174848 WM VIO INVOICED 2015-09-22 400 WM - W&M Violation
2174847 WM VIO INVOICED 2015-09-22 400 WM - W&M Violation
2169013 PETROL-22 INVOICED 2015-09-14 150 PETROL METER TYPE B
2119193 DCA-SUS CREDITED 2015-07-02 50 Suspense Account
2113419 PETROL-21 INVOICED 2015-06-25 100 PETROL METER TYPE A
2073040 PETROL-22 INVOICED 2015-05-07 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-14 Hearing Decision SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 1 No data 1 No data
2015-04-07 Default Decision SECURITY SEAL HAS BEEN [removed/obliterated/defaced] BY A PERSON OTHER THAN A DCA INSPECTOR. 2 No data 2 No data
2015-04-07 Default Decision PUMP WAS NOT PERMANENTLY MARKED WITH REQUIRED INFORMATION. SEE HB 44 1.10 (G.S.1.) 1 No data 1 No data
2015-03-25 Hearing Decision PUMP WAS NOT PERMANENTLY MARKED WITH REQUIRED INFORMATION. SEE HB 44 1.10 (G.S.1.) 1 No data 1 No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1949896 Intrastate Hazmat 2015-06-30 89099 2014 7 8 TRANSPORTATION
Legal Name F & S DISTRIBUTION INC
DBA Name -
Physical Address 500 TIFFANY STREET, BRONX, NY, 10474, US
Mailing Address 500 TIFFANY STREET, BRONX, NY, 10474, US
Phone (718) 994-3030
Fax (718) 994-3433
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