Search icon

ALL-SOURCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-SOURCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2012 (13 years ago)
Entity Number: 4241002
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 283 COMMACK ROAD SUITE 210, COMMACK, NY, United States, 11725
Principal Address: 9109 63 DRIVE, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-255-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER Chief Executive Officer 9109 63 DRIVE, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
KALB & ROSENFELD P.C. DOS Process Agent 283 COMMACK ROAD SUITE 210, COMMACK, NY, United States, 11725

Unique Entity ID

CAGE Code:
7PDS3
UEI Expiration Date:
2017-08-08

Business Information

Activation Date:
2016-08-18
Initial Registration Date:
2016-07-28

Commercial and government entity program

CAGE number:
7PDS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-04

Contact Information

POC:
PETER R NIYAZOV

National Provider Identifier

NPI Number:
1013272095

Authorized Person:

Name:
PETER NYAZOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0003X - Managed Care Organization Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No

Contacts:

Fax:
7182556104

Licenses

Number Status Type Date End date
1436497-DCA Inactive Business 2012-07-05 2015-03-15
1436503-DCA Inactive Business 2012-07-05 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
180522006256 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160511006364 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140519006129 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120504000603 2012-05-04 CERTIFICATE OF INCORPORATION 2012-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072835 CL VIO INVOICED 2019-08-13 350 CL - Consumer Law Violation
2053521 WM VIO INVOICED 2015-04-21 25 WM - W&M Violation
1730068 TP VIO INVOICED 2014-07-14 750 TP - Tobacco Fine Violation
1730067 TS VIO INVOICED 2014-07-14 750 TS - State Fines (Tobacco)
1730069 SS VIO INVOICED 2014-07-14 50 SS - State Surcharge (Tobacco)
1519770 RENEWAL INVOICED 2013-11-29 110 Cigarette Retail Dealer Renewal Fee
1229207 CNV_TFEE INVOICED 2013-01-24 4.980000019073486 WT and WH - Transaction Fee
1229208 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
1150556 LICENSE INVOICED 2012-07-05 100 Dealer in Products for the Disabled License Fee
1150557 CNV_TFEE INVOICED 2012-07-05 2.490000009536743 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-08-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-04-14 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-07-09 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-07-09 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State