Search icon

BRIMELA ROUTES CORP

Company Details

Name: BRIMELA ROUTES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2020 (5 years ago)
Entity Number: 5779981
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 216 STEPHENS AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIMELA ROUTES CORP 401(K) PLAN 2023 851740887 2024-07-22 BRIMELA ROUTES CORP 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 111100
Sponsor’s telephone number 6466671021
Plan sponsor’s address 216 STEPHENS AVE, BRONX, NY, 10473

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
BRIMELA ROUTES CORP 401(K) PLAN 2022 851740887 2023-07-07 BRIMELA ROUTES CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 111100
Sponsor’s telephone number 6466671021
Plan sponsor’s address 306 WHITE PLAINS RD FL 1ST, BRONX, NY, 104732435

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JULISSA ALVAREZ

Agent

Name Role Address
JULISSA ALVAREZ Agent 216 STEPHENS AVE, BRONX, NY, 10473

DOS Process Agent

Name Role Address
JULISSA ALVAREZ DOS Process Agent 216 STEPHENS AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
JULISSA ALVAREZ Chief Executive Officer 7 PVT LOVETT CT., BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2025-01-27 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-05-01 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-07-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-07-02 2024-05-01 Address 216 STEPHENS AVE, BRONX, NY, 10473, USA (Type of address: Registered Agent)
2020-07-02 2024-05-01 Address 216 STEPHENS AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044145 2024-05-01 BIENNIAL STATEMENT 2024-05-01
200702010541 2020-07-02 CERTIFICATE OF INCORPORATION 2020-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3489128 Interstate 2024-10-06 175000 2024 1 2 Auth. For Hire
Legal Name BRIMELA ROUTES CORP
DBA Name -
Physical Address 216 STEPHENS AVE PH, BRONX, NY, 10473, US
Mailing Address 216 STEPHENS AVE PH, BRONX, NY, 10473-2424, US
Phone (347) 281-7807
Fax -
E-mail JULISSA.ALVAREZDIAZ@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 22 Mar 2025

Sources: New York Secretary of State