BRER-FOUR TRANSPORTATION CORP.

Name: | BRER-FOUR TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1986 (39 years ago) |
Entity Number: | 1061168 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 eileen ave, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 33 HEWITT STREET, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 eileen ave, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JOSEPH SULLO | Chief Executive Officer | 33 HEWITT ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-12 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-28 | 2022-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-23 | 2022-02-28 | Address | 33 HEWITT ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2004-02-23 | 2022-02-28 | Address | 33 HEWITT ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2004-02-23 | Address | 33 HEWITT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228003011 | 2022-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-28 |
080201002182 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060228002156 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040223002359 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
020221002611 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State