Search icon

BROOKLYN FREIGHTLINER TRUCK SALES CORP.

Company Details

Name: BROOKLYN FREIGHTLINER TRUCK SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1991 (34 years ago)
Date of dissolution: 03 Jun 2011
Entity Number: 1516669
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 435 HAMILTON AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 HAMILTON AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ADRIENNE MILEA Chief Executive Officer 435 HAMILTON AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1991-03-18 1994-03-30 Address C/O CARL MILEA, 35 14TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110603000093 2011-06-03 CERTIFICATE OF DISSOLUTION 2011-06-03
070323002117 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050517002638 2005-05-17 BIENNIAL STATEMENT 2005-03-01
030228002357 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010328002325 2001-03-28 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-26
Type:
Complaint
Address:
200 SECOND AVENUE, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-03-10
Type:
Referral
Address:
200 SECOND AVENUE, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-02-14
Type:
Complaint
Address:
200 SECOND AVENUE, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-10
Type:
Complaint
Address:
200 SECOND AVENUE, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State