Name: | BROOKLYN MUFFLER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1985 (40 years ago) |
Entity Number: | 1038320 |
ZIP code: | 11590 |
County: | Kings |
Place of Formation: | New York |
Address: | 900 MERCHANTS CONCOURSE, STE. 400, WESTBURY, NY, United States, 11590 |
Principal Address: | 2560 FLATBUSH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULES A. EPSTEIN | Agent | 900 MERCHANTS CONCOURSE, STE. 400, WESTBURY, NY, 11590 |
Name | Role | Address |
---|---|---|
JULES A. EPSTEIN | DOS Process Agent | 900 MERCHANTS CONCOURSE, STE. 400, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
RONALD FORREST | Chief Executive Officer | 2560 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-30 | 2002-05-08 | Address | 811 REMSEN AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1993-11-12 | 2005-12-30 | Address | 811 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2005-12-30 | Address | 811 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1985-11-08 | 1999-11-30 | Address | KRIM & BALLON, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230002367 | 2005-12-30 | BIENNIAL STATEMENT | 2005-11-01 |
031030002445 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
020508000055 | 2002-05-08 | CERTIFICATE OF CHANGE | 2002-05-08 |
011108002816 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
991130002374 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State