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)
1995-06-29 2003-08-05 Address 500 LAMOKA AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1995-06-29 2003-08-05 Address 236 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1959-08-03 1995-06-29 Address 102 WATERBURY ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

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
070810002084 2007-08-10 BIENNIAL STATEMENT 2007-08-01
060324003104 2006-03-24 BIENNIAL STATEMENT 2005-08-01
040107001014 2004-01-07 CERTIFICATE OF AMENDMENT 2004-01-07
030805002684 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010912002815 2001-09-12 BIENNIAL STATEMENT 2001-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
269032 Intrastate Hazmat 2013-12-03 100000 2013 3 21 UNKNOWN
Legal Name 236 BUTLER STREET CORP
DBA Name -
Physical Address 236 BUTLER ST, BROOKLYN, NY, 11217, US
Mailing Address 236 BUTLER ST, BROOKLYN, NY, 11217, US
Phone (718) 624-4842
Fax (718) 624-1856
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