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
Name | Role | Address |
---|---|---|
DOMINICK A PEROTTO | Chief Executive Officer | 53 MONITOR ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 481 DRIGGS AVE., BROOKLYN, NY, United States, 11211 |
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) |
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 |
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 |
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