Search icon

BROCKWAY TRUCK SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROCKWAY TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1976 (49 years ago)
Entity Number: 390040
ZIP code: 10977
County: Bronx
Place of Formation: New York
Address: 56 EASTBOURNE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

Contact Details

Phone +1 917-991-8136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 EASTBOURNE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
PETER J PAVONE Chief Executive Officer 56 EASTBOURNE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

Licenses

Number Status Type Date End date
0881842-DCA Inactive Business 2003-06-11 2017-07-31

History

Start date End date Type Value
2010-02-10 2012-04-04 Address 720 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2000-02-17 2010-02-10 Address 720 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1998-01-20 2012-04-04 Address 720 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1998-01-20 2012-04-04 Address 720 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1994-02-04 1998-01-20 Address 1155 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002542 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120404002915 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100210002205 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080107002722 2008-01-07 BIENNIAL STATEMENT 2008-01-01
20070621062 2007-06-21 ASSUMED NAME LLC INITIAL FILING 2007-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2106458 RENEWAL INVOICED 2015-06-17 600 Secondhand Dealer Auto License Renewal Fee
1342586 RENEWAL INVOICED 2013-09-28 600 Secondhand Dealer Auto License Renewal Fee
1342587 RENEWAL INVOICED 2011-07-19 600 Secondhand Dealer Auto License Renewal Fee
1342588 RENEWAL INVOICED 2009-06-22 600 Secondhand Dealer Auto License Renewal Fee
1342589 RENEWAL INVOICED 2007-06-26 600 Secondhand Dealer Auto License Renewal Fee
1342590 RENEWAL INVOICED 2005-06-14 600 Secondhand Dealer Auto License Renewal Fee
1342591 RENEWAL INVOICED 2003-06-13 600 Secondhand Dealer Auto License Renewal Fee
527121 FINGERPRINT INVOICED 2003-06-11 50 Fingerprint Fee
527120 FINGERPRINT INVOICED 2003-06-11 50 Fingerprint Fee
1342592 RENEWAL INVOICED 2001-06-28 600 Secondhand Dealer Auto License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State