Name: | TARMAC BRAKE & ALIGNMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1962 (63 years ago) |
Entity Number: | 151959 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 1065 ATLANTIC AVE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1065 ATLANTIC AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
DEREK SINGH | Chief Executive Officer | 241-20 149TH ST, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 1996-11-15 | Address | 267 FINGERBOARD RD, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer) |
1962-11-09 | 1992-12-03 | Address | 1065 ATLANTIC AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161104007423 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141105006541 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121115006396 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101117003164 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
20100512002 | 2010-05-12 | ASSUMED NAME CORP AMENDMENT | 2010-05-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State