Search icon

CHRIS REALTY CORP.

Company Details

Name: CHRIS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1998 (27 years ago)
Entity Number: 2273889
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1154 FLUSHING AVE, BROOKLYN, NY, United States, 11237
Principal Address: 1154 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN CHAO Chief Executive Officer 1154 FLUSHING AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
CHRIS REALTY CORP. DOS Process Agent 1154 FLUSHING AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-06-17 Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-06-17 Address 1154 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2015-07-23 2023-02-17 Address 1154 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2015-07-23 2023-02-17 Address 1154 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1998-06-29 2015-07-23 Address 1 WORLD TRADE CENTER/ STE 5251, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1998-06-29 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617000442 2024-06-17 BIENNIAL STATEMENT 2024-06-17
230217000952 2023-02-17 BIENNIAL STATEMENT 2022-06-01
200609060653 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180926006147 2018-09-26 BIENNIAL STATEMENT 2018-06-01
150723002020 2015-07-23 BIENNIAL STATEMENT 2014-06-01
980629000288 1998-06-29 CERTIFICATE OF INCORPORATION 1998-06-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4067251 Intrastate Non-Hazmat 2023-04-26 - - 1 2 Auth. For Hire
Legal Name CHRIS REALTY CORP
DBA Name -
Physical Address 1154 FLUSHING AVE , BROOKLYN, NY, 11237-1747, US
Mailing Address 1154 FLUSHING AVE , BROOKLYN, NY, 11237-1747, US
Phone (718) 386-8200
Fax (718) 821-1031
E-mail JOANC@ORIENTALLUMBER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State