Name: | BROOKS TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1998 (27 years ago) |
Entity Number: | 2238838 |
ZIP code: | 44840 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1945 TOWNSHIP ROAD 405, JEROMESVILLE, OH, United States, 44840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUDREY S BROOKS | DOS Process Agent | 1945 TOWNSHIP ROAD 405, JEROMESVILLE, OH, United States, 44840 |
Name | Role | Address |
---|---|---|
AUDREY S BROOKS | Chief Executive Officer | 1945 TOWNSHIP ROAD 405, JEROMESVILLE, OH, United States, 44840 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-23 | 2016-04-19 | Address | 10 RAILROAD AVE., AMENIA, NY, 12501, USA (Type of address: Service of Process) |
2006-03-23 | 2016-04-19 | Address | 10 RAILROAD AVE., AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
2006-03-23 | 2016-04-19 | Address | 10 RAILROAD AVE., AMENIA, NY, 12501, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2006-03-23 | Address | 10 RAILROAD AVE., AMENIA, NY, 12501, USA (Type of address: Service of Process) |
2002-03-12 | 2006-03-23 | Address | 10 RAILROAD AVE., AMENIA, NY, 12501, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2006-03-23 | Address | 10 RAILROAD AVE., AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2002-03-12 | Address | PO BOX 114, AMENIA, NY, 12501, 0114, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2002-03-12 | Address | PO BOX 114, 10 RAILROAD AVENUE, AMENIA, NY, 12501, 0114, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2002-03-12 | Address | PO BOX 114, AMENIA, NY, 12501, 0114, USA (Type of address: Service of Process) |
1998-03-16 | 2000-04-10 | Address | RAILROAD AVENUE, PO BOX 114, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608060761 | 2020-06-08 | BIENNIAL STATEMENT | 2020-03-01 |
180313006554 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160419006372 | 2016-04-19 | BIENNIAL STATEMENT | 2016-03-01 |
140325006231 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120411002585 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100330002567 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080416002147 | 2008-04-16 | BIENNIAL STATEMENT | 2008-03-01 |
060323002900 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040317002073 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020312002032 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State