Search icon

BROOKLYN BOTTLING CORP.

Company Details

Name: BROOKLYN BOTTLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1988 (37 years ago)
Date of dissolution: 05 Jan 2000
Entity Number: 1229781
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
ERIC MILLER Chief Executive Officer 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1988-01-26 1994-02-01 Address 98 CUTTER MILL ROAD, PO BOX 376, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000105000846 2000-01-05 CERTIFICATE OF MERGER 2000-01-05
980218002057 1998-02-18 BIENNIAL STATEMENT 1998-01-01
940201002270 1994-02-01 BIENNIAL STATEMENT 1994-01-01
B594906-3 1988-01-26 CERTIFICATE OF INCORPORATION 1988-01-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-12-04
Type:
FollowUp
Address:
458 COZINE AVENUE, BROOKLYN, NY, 11208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-02-22
Type:
Referral
Address:
458 COZINE AVENUE, BROOKLYN, NY, 11208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-04-03
Type:
Planned
Address:
458 COZINE AVENUE, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State