Search icon

BROOKLYN TRUCK & EQUIPMENT CORP.

Company Details

Name: BROOKLYN TRUCK & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1988 (37 years ago)
Entity Number: 1274795
ZIP code: 10543
County: Kings
Place of Formation: New York
Address: 424 MAMARONECK AVE, MAMARONECK, NY, United States, 10543
Principal Address: 242 NEVINS ST, PO BOX 170267, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH MESSINA DOS Process Agent 424 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ROBERT HEPPLEWHITE Chief Executive Officer 242 NEVINS ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2006-06-21 2008-07-22 Address 242 NEVINS ST, PO BOX 172267, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2006-06-21 2010-07-29 Address 242 NEVINS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2004-08-16 2006-06-21 Address 242 NEVINS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2000-06-29 2004-08-16 Address 1202 CHAPMAN LAKE RD, JERMYN, PA, 18433, USA (Type of address: Chief Executive Officer)
2000-06-29 2006-06-21 Address 212 THIRD ST, PO BOX 150-520, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120802002611 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100729002483 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080722002610 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060621002776 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040816002278 2004-08-16 BIENNIAL STATEMENT 2004-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State