Search icon

BROOKLYN TRANS-BORO SALES CORP.

Company Details

Name: BROOKLYN TRANS-BORO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1977 (47 years ago)
Entity Number: 460330
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 481 DRIGGS AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK A PEROTTO Chief Executive Officer 53 MONITOR ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 DRIGGS AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1995-06-02 2001-11-28 Address 53 MONITOR ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-06-02 2001-11-28 Address 481 DRIGGS AVE, BROOKLYN, NY, 11211, 2021, USA (Type of address: Principal Executive Office)
1995-06-02 2001-11-28 Address 481 DRIGGS AVE, BROOKLYN, NY, 11211, 2021, USA (Type of address: Service of Process)
1977-12-20 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-12-20 1995-06-02 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200302021 2020-03-02 ASSUMED NAME CORP DISCONTINUANCE 2020-03-02
140304002611 2014-03-04 BIENNIAL STATEMENT 2013-12-01
120110003133 2012-01-10 BIENNIAL STATEMENT 2011-12-01
20111215066 2011-12-15 ASSUMED NAME CORP INITIAL FILING 2011-12-15
100105002078 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080103002696 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060209002940 2006-02-09 BIENNIAL STATEMENT 2005-12-01
031218002276 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011128002124 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000105002388 2000-01-05 BIENNIAL STATEMENT 1999-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-08 No data 481 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-20 No data 481 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-15 No data 481 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-07 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-07 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-23 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-19 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 491 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-20 No data 481 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 481 DRIGGS AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564019 PETROL-21 INVOICED 2022-12-08 100 PETROL METER TYPE A
3539734 PETROL-21 INVOICED 2022-10-20 100 PETROL METER TYPE A
3318824 WM VIO INVOICED 2021-04-16 300 WM - W&M Violation
3318472 PETROL-21 INVOICED 2021-04-15 100 PETROL METER TYPE A
3281008 PETROL-21 INVOICED 2021-01-07 100 PETROL METER TYPE A
3142914 TRUCK-72 INVOICED 2020-01-10 0 TANK TRUCK
3142913 PETROL-21 INVOICED 2020-01-10 100 PETROL METER TYPE A
3133114 TRUCK-72 INVOICED 2019-12-30 0 TANK TRUCK
3133113 PETROL-21 INVOICED 2019-12-30 100 PETROL METER TYPE A
2680168 PETROL-21 INVOICED 2017-10-24 100 PETROL METER TYPE A

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-15 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State