Search icon

BROOK-TEL SUPPLY CO., INC.

Company Details

Name: BROOK-TEL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1963 (62 years ago)
Entity Number: 156356
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2338 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CRESCENTINI Chief Executive Officer 18 WITTEMAN PLACE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2338 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-05-08 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-03 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-05-03 2020-02-12 Address PO BOX 230239, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2009-04-13 2011-05-03 Address 18 WITTEMAN PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2007-05-31 2009-04-13 Address 18 WITTEMAN PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200212060219 2020-02-12 BIENNIAL STATEMENT 2019-04-01
130426006151 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110503003039 2011-05-03 BIENNIAL STATEMENT 2011-04-01
20091119007 2009-11-19 ASSUMED NAME CORP DISCONTINUANCE 2009-11-19
090413002147 2009-04-13 BIENNIAL STATEMENT 2009-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State