Search icon

TRUCK LEASING OF BROOKLYN, INC.

Company Details

Name: TRUCK LEASING OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1997 (28 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2109719
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: BLT, 50 COMMERCE ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLT, 50 COMMERCE ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
FRANK AMATO Chief Executive Officer THOMAS F CHERUBINO, 50 COMMERCE ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2003-02-25 2007-03-20 Address 50 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2001-03-30 2003-02-25 Address 50 COMMERCE ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2001-03-30 2003-02-25 Address BLT, 50 COMMERCE ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2001-03-30 2003-02-25 Address BLT, 50 COMMERCE ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1997-02-05 2001-03-30 Address (ENTRANCE ON 62ND STREET), 6124 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936522 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090205002765 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070320003327 2007-03-20 BIENNIAL STATEMENT 2007-02-01
050330002732 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030225002072 2003-02-25 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
341045 LATE INVOICED 2013-04-08 100 Scale Late Fee
341046 CNV_SI INVOICED 2012-10-24 150 SI - Certificate of Inspection fee (scales)
341035 CNV_SI INVOICED 2012-10-22 150 SI - Certificate of Inspection fee (scales)
343541 CNV_SI INVOICED 2012-10-18 150 SI - Certificate of Inspection fee (scales)
343528 CNV_SI INVOICED 2012-10-16 150 SI - Certificate of Inspection fee (scales)
343540 CNV_SI INVOICED 2012-10-16 150 SI - Certificate of Inspection fee (scales)
325446 CNV_SI INVOICED 2011-08-16 150 SI - Certificate of Inspection fee (scales)
328324 CNV_SI INVOICED 2011-08-09 150 SI - Certificate of Inspection fee (scales)
328798 CNV_SI INVOICED 2011-08-03 150 SI - Certificate of Inspection fee (scales)
326676 CNV_SI INVOICED 2011-07-15 150 SI - Certificate of Inspection fee (scales)

Motor Carrier Census

DBA Name:
BLT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 767-9542
Add Date:
1999-10-05
Operation Classification:
APPLYING FOR MC
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 01 Apr 2025

Sources: New York Secretary of State