Search icon

BOROTRONIX INDUSTRIES INC.

Company Details

Name: BOROTRONIX INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963225
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: MOEN ELECTRIC, 151 HAMILTON AVE, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE ROSARIO Chief Executive Officer 151 HAMILTON AVE, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MOEN ELECTRIC, 151 HAMILTON AVE, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1997-11-21 2001-09-28 Address 151 HAMILTON AVE., BROOKLYN, NY, 11231, 2616, USA (Type of address: Chief Executive Officer)
1997-11-21 2001-09-28 Address 151 HAMILTON AVE., BROOKLYN, NY, 11231, 2616, USA (Type of address: Principal Executive Office)
1997-11-21 2001-09-28 Address 151 HAMILTON AVE., BROOKLYN, NY, 11231, 2616, USA (Type of address: Service of Process)
1995-10-10 1997-11-21 Address 151 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151008006373 2015-10-08 BIENNIAL STATEMENT 2015-10-01
140523006142 2014-05-23 BIENNIAL STATEMENT 2013-10-01
130213006522 2013-02-13 BIENNIAL STATEMENT 2011-10-01
080509002538 2008-05-09 BIENNIAL STATEMENT 2008-10-01
051206002160 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Court Cases

Court Case Summary

Filing Date:
2007-02-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
BOROTRONIX INDUSTRIES INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State