Name: | HARBOR-SIDE TRUCK REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1991 (33 years ago) |
Entity Number: | 1587553 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 161 DIKEMAN STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK MARCKESANO (PRESIDENT) | Chief Executive Officer | 161 DIKEMAN STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 DIKEMAN STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1993-11-10 | Address | 161 DIKEMAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1991-11-05 | 1993-11-10 | Address | 161 DIKEMAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051216002539 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031107002524 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011108002769 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
991220002187 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
971104002222 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
931110003179 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921112002602 | 1992-11-12 | BIENNIAL STATEMENT | 1992-11-01 |
911105000498 | 1991-11-05 | CERTIFICATE OF INCORPORATION | 1991-11-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State