Search icon

236 BUTLER STREET CORP.

Company Details

Name: 236 BUTLER STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1959 (66 years ago)
Entity Number: 121669
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 530 COURT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
ANTHONY P. LARA Chief Executive Officer 500 LAMOKA AVE, STATEN ISLAND, NY, United States, 10213

DOS Process Agent

Name Role Address
236 BUTLER STREET CORP. DOS Process Agent 530 COURT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2017-10-06 2020-01-09 Address 522A COURT STREET, 522A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2003-08-05 2009-09-18 Address 236 BUTLER ST, BROOKLYN, NY, 11217, 3006, USA (Type of address: Chief Executive Officer)
2003-08-05 2017-10-06 Address 236 BUTLER ST, BROOKLYN, NY, 11217, 3006, USA (Type of address: Service of Process)
2003-08-05 2020-01-09 Address 236 BUTLER ST, BROOKLYN, NY, 11217, 3006, USA (Type of address: Principal Executive Office)
1995-06-29 2003-08-05 Address 500 LAMOKA AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200109060536 2020-01-09 BIENNIAL STATEMENT 2019-08-01
171006006701 2017-10-06 BIENNIAL STATEMENT 2017-08-01
131003002046 2013-10-03 BIENNIAL STATEMENT 2013-08-01
110830002564 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090918002569 2009-09-18 BIENNIAL STATEMENT 2009-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 624-1856
Add Date:
1986-01-28
Operation Classification:
UNKNOWN
power Units:
3
Drivers:
21
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State