Search icon

BROTHERS INTERNATIONAL TIRE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROTHERS INTERNATIONAL TIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2002 (23 years ago)
Entity Number: 2802720
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 46-04 108TH ST, CORONA, NY, United States, 11368
Principal Address: 46-04 108TH ST, NEW YORK, NY, United States, 11368

Contact Details

Phone +1 718-592-8717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM BAISAK Chief Executive Officer 46-04 108TH ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-04 108TH ST, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1121934-DCA Active Business 2003-06-27 2025-07-31

History

Start date End date Type Value
2006-07-27 2012-08-15 Address 46-04 108TH ST, NEW YORK, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-07-27 2012-08-15 Address 46-04 108TH ST, NEW YORK, NY, 11368, USA (Type of address: Service of Process)
2004-09-28 2006-07-27 Address 46-04 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-07-27 Address 46-04 108TH STREET, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2004-09-28 2006-07-27 Address 46-04 108TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006291 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006167 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006162 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120815002542 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100818002665 2010-08-18 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653359 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3349920 RENEWAL INVOICED 2021-07-15 340 Secondhand Dealer General License Renewal Fee
3039827 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2642473 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2101110 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
553632 RENEWAL INVOICED 2013-07-12 340 Secondhand Dealer General License Renewal Fee
155143 LL VIO INVOICED 2011-06-10 250 LL - License Violation
553633 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
553634 RENEWAL INVOICED 2009-05-27 340 Secondhand Dealer General License Renewal Fee
553635 RENEWAL INVOICED 2007-08-06 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State