Search icon

ALL AIR CUSTOM BROKERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL AIR CUSTOM BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963228
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL AIR CUSTOM BROKERS, INC. DOS Process Agent 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
ANTONIO SCHIAFFINO Chief Executive Officer 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Links between entities

Type:
Headquarter of
Company Number:
F15000002788
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113296535
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, 3535, USA (Type of address: Chief Executive Officer)
2017-10-02 2023-10-02 Address 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, 3535, USA (Type of address: Chief Executive Officer)
2017-10-02 2023-10-02 Address 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, 3535, USA (Type of address: Service of Process)
2001-11-19 2017-10-02 Address 145-43 226TH ST, SPRINGFIELD GARDENS, NY, 11413, 3535, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001272 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211005001809 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191001060267 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171002006500 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151222006143 2015-12-22 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State