Search icon

BROOKSET BUS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BROOKSET BUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1976 (49 years ago)
Entity Number: 398762
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: c/o Neil Bivona, 19 Cedar Drive, Massapequa, NY, United States, 11758
Principal Address: 19 Cedar Drive, Massapequa, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKSET BUS CORP. DOS Process Agent c/o Neil Bivona, 19 Cedar Drive, Massapequa, NY, United States, 11758

Chief Executive Officer

Name Role Address
NEIL BIVONA Chief Executive Officer 19 CEDAR DRIVE, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
0684911
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 3355 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 19 CEDAR DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1992-12-04 2023-08-21 Address 3355 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1989-04-10 2023-08-21 Address 3355 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1976-05-03 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230821003932 2023-08-21 BIENNIAL STATEMENT 2022-05-01
161021002030 2016-10-21 BIENNIAL STATEMENT 2016-05-01
100625002775 2010-06-25 BIENNIAL STATEMENT 2010-05-01
080702002254 2008-07-02 BIENNIAL STATEMENT 2008-05-01
20071227014 2007-12-27 ASSUMED NAME LLC INITIAL FILING 2007-12-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1461555.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-23
Type:
Referral
Address:
3040 VETERANS HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-07-23
Type:
Accident
Address:
3040 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 250-5767
Add Date:
2013-07-02
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
12
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BROOKSET BUS CORP.,
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
BROOKSET BUS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BROOKSET BUS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State