Search icon

BROOKSIDE AUTO & TIRE, INC.

Company Details

Name: BROOKSIDE AUTO & TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3035109
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: PO BOX 743, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 22 HALLOCK DRIVE, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKSIDE AUTO & TIRE, INC. DOS Process Agent PO BOX 743, WASHINGTONVILLE, NY, United States, 10992

Chief Executive Officer

Name Role Address
WILLIAM H. YOUMANS Chief Executive Officer 22 HALLOCK DRIVE * PO BOX 743, WASHINGTONVILLE, NY, United States, 10992

Form 5500 Series

Employer Identification Number (EIN):
200869380
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 22 HALLOCK DRIVE, WASHINGTONVILLE, NY, 10992, 1602, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 22 HALLOCK DRIVE * PO BOX 743, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-06-10 Address PO BOX 743, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2006-06-12 2024-06-10 Address 22 HALLOCK DRIVE, WASHINGTONVILLE, NY, 10992, 1602, USA (Type of address: Chief Executive Officer)
2006-06-12 2018-04-02 Address 22 HALLOCK DRIVE, WASHINGTONVILLE, NY, 10992, 1602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001263 2024-06-10 BIENNIAL STATEMENT 2024-06-10
180402007072 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006458 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140414006837 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120530002398 2012-05-30 BIENNIAL STATEMENT 2012-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State