Search icon

A.A.Z ENTERPRISES CORP

Company Details

Name: A.A.Z ENTERPRISES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2019 (5 years ago)
Entity Number: 5645900
ZIP code: 11418
County: Orange
Place of Formation: New York
Address: 126-19 Jamaica Ave Store 3, Richmond Hill, NY, United States, 11418
Principal Address: Jennifer Calderon, 126- 19 Jamaica Ave Store3, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANDRES MARCELO ZUMBA ANDRADE Agent 12 LUTHERAN STREET, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126-19 Jamaica Ave Store 3, Richmond Hill, NY, United States, 11418

Chief Executive Officer

Name Role Address
ANDRES MARCELO ZUMBA ANDRADE Chief Executive Officer 126-19 JAMAICA AVE STORE 3, RICHMOND HILLS, NY, United States, 11418

History

Start date End date Type Value
2024-12-02 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 126-19 JAMAICA AVE STORE 3, RICHMOND HILLS, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-09 2023-11-03 Address 12 LUTHERAN STREET, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2019-10-28 2023-11-03 Address 12550 LUTHERAN STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2019-10-28 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231103004232 2023-11-03 BIENNIAL STATEMENT 2023-10-01
221028002637 2022-10-28 BIENNIAL STATEMENT 2021-10-01
200709000107 2020-07-09 CERTIFICATE OF CHANGE 2020-07-09
191028010436 2019-10-28 CERTIFICATE OF INCORPORATION 2019-10-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220316 Office of Administrative Trials and Hearings Issued Default - Granted 2020-09-30 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220269 Office of Administrative Trials and Hearings Issued Default - Granted 2020-09-28 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219629 Office of Administrative Trials and Hearings Issued Default - Granted 2020-07-01 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219117 Office of Administrative Trials and Hearings Issued Default - Granted 2020-04-17 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219037 Office of Administrative Trials and Hearings Issued Default - Granted 2020-04-03 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219035 Office of Administrative Trials and Hearings Issued Rescheduled 2020-04-02 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-218587 Office of Administrative Trials and Hearings Issued Default - Granted 2020-02-01 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3357137 Intrastate Non-Hazmat 2021-04-26 10000 2021 3 4 Private(Property)
Legal Name A A Z ENTERPRISES CORP
DBA Name -
Physical Address 12 LUTHERAN ST, NEWBURGH, NY, 12550-4839, US
Mailing Address 12 LUTHERAN ST, NEWBURGH, NY, 12550-4839, US
Phone (914) 567-8906
Fax -
E-mail EVELYNJ1018@GMAIL.COM

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: 23 Mar 2025

Sources: New York Secretary of State