Search icon

AL ROUMI ENTERPRISES INC

Company Details

Name: AL ROUMI ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4339729
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 44 LA FORCE PL, BUFFALO, NY, United States, 14207
Principal Address: 120 KLINGER AVE LOWER, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI AL ROUMI Chief Executive Officer 120 KLINGER AVE LOWER, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 LA FORCE PL, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 120 KLINGER AVE LOWER, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-03-03 Address 44 LA FORCE PL, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2024-12-24 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-03-03 Address 120 KLINGER AVE LOWER, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-24 Address 44 LA FORCE PL, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2024-12-04 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-02 2024-12-19 Address 44 LA FORCE PL, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2013-01-02 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006688 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241224002266 2024-12-24 BIENNIAL STATEMENT 2024-12-24
241219000480 2024-12-04 CERTIFICATE OF PAYMENT OF TAXES 2024-12-04
DP-2227800 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130102000440 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2608623 Intrastate Hazmat 2015-04-15 40000 2015 1 1 Auth. For Hire
Legal Name AL ROUMI ENTERPRISES INC
DBA Name -
Physical Address 1944 BRUCE LN, GRAND ISLAND, NY, 14072, US
Mailing Address 1944 BRUCE LN, GRAND ISLAND, NY, 14072, US
Phone (716) 335-2247
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: 26 Mar 2025

Sources: New York Secretary of State