Search icon

TAHIR ALI & SONS INC.

Company Details

Name: TAHIR ALI & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074789
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 167-11 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 646-785-6676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED ISLAM Chief Executive Officer 167-11 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167-11 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1417993-DCA Active Business 2012-01-23 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
130315006247 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110330000428 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444474 SCALE-01 INVOICED 2022-05-04 40 SCALE TO 33 LBS
3429436 RENEWAL INVOICED 2022-03-22 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3199819 OL VIO INVOICED 2020-08-20 187.5 OL - Other Violation
3199653 SCALE-01 INVOICED 2020-08-19 20 SCALE TO 33 LBS
3169208 RENEWAL INVOICED 2020-03-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3062792 OL VIO INVOICED 2019-07-17 750 OL - Other Violation
3061884 OL VIO INVOICED 2019-07-16 250 OL - Other Violation
3061407 SCALE-01 INVOICED 2019-07-15 60 SCALE TO 33 LBS
2731291 RENEWAL INVOICED 2018-01-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2656078 OL VIO INVOICED 2017-08-15 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2019-07-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-07-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-08-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-08-07 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2014-05-13 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 7 7 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15757.00
Total Face Value Of Loan:
15757.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State