Search icon

PAL ALUMINUM, INC.

Company Details

Name: PAL ALUMINUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1978 (47 years ago)
Entity Number: 483039
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 230 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801
Principal Address: 230 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREL MARNERIS Chief Executive Officer 230 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
THE CORPORATION Agent 250 DUFFY AVENUE, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
PAL ALUMINUM, INC. DOS Process Agent 230 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2000-04-18 2017-09-06 Address 250 DUFFY AVE, HICKSVILLE, NY, 11801, 3605, USA (Type of address: Chief Executive Officer)
1998-04-27 2000-04-18 Address 250 DUFFY AVE, HICKSVILLE, NY, 11801, 3605, USA (Type of address: Chief Executive Officer)
1998-04-27 2017-09-06 Address 250 DUFFY AVE, HICKSVILLE, NY, 11801, 3605, USA (Type of address: Principal Executive Office)
1990-08-09 2017-09-06 Address 250 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1978-04-13 2021-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-13 1990-08-09 Address 11 SPENCER ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906006355 2017-09-06 BIENNIAL STATEMENT 2016-04-01
140714002268 2014-07-14 BIENNIAL STATEMENT 2014-04-01
20130814004 2013-08-14 ASSUMED NAME LLC INITIAL FILING 2013-08-14
120614002351 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100505002884 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080429002277 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060407002814 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040415002752 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020327002505 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000418002862 2000-04-18 BIENNIAL STATEMENT 2000-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1190628 Intrastate Non-Hazmat 2003-12-02 30000 2002 1 4 Private(Property)
Legal Name PAL ALUMINUM INC
DBA Name PAL INDUSTRIES
Physical Address 250 DUFFY AVENUE, HICKSVILLE, NY, 11801, US
Mailing Address 250 DUFFY AVENUE, HICKSVILLE, NY, 11801, US
Phone (516) 937-1990
Fax (516) 937-1970
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: 18 Mar 2025

Sources: New York Secretary of State