Name: | AERO TRADES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1946 (78 years ago) |
Date of dissolution: | 13 Jul 2017 |
Entity Number: | 60433 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2181 SMITHTOWN AVENUE, LI MACARTHUR AIRPORT, RONKONKOMA, NY, United States, 11779 |
Principal Address: | J.P. BROOKS 2181 SMITHTOWN AVE, LI MACARTHUR AIRPORT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AERO TRADES, INC. SAVINGS PLAN | 2012 | 111553653 | 2013-06-18 | AERO TRADES, INC. | 5 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-06-18 |
Name of individual signing | BARRY R. BROOKS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1992-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 5165888036 |
Plan sponsor’s address | 192 SHORE DRIVE, OAKDALE, NY, 11779 |
Plan administrator’s name and address
Administrator’s EIN | 111553653 |
Plan administrator’s name | AERO TRADES, INC. |
Plan administrator’s address | 192 SHORE DRIVE, OAKDALE, NY, 11779 |
Administrator’s telephone number | 5165888036 |
Signature of
Role | Plan administrator |
Date | 2012-09-24 |
Name of individual signing | BARRY R. BROOKS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1992-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 5165888036 |
Plan sponsor’s address | 2181 SMITHTOWN AVENUE, RONKONKOMA, NY, 117797386 |
Plan administrator’s name and address
Administrator’s EIN | 111553653 |
Plan administrator’s name | AERO TRADES, INC. |
Plan administrator’s address | 2181 SMITHTOWN AVENUE, RONKONKOMA, NY, 117797386 |
Administrator’s telephone number | 5165888036 |
Signature of
Role | Plan administrator |
Date | 2011-06-26 |
Name of individual signing | BARRY R. BROOKS |
Role | Employer/plan sponsor |
Date | 2011-06-26 |
Name of individual signing | BARRY R. BROOKS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1992-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 5165888036 |
Plan sponsor’s address | 2181 SMITHTOWN AVENUE, RONKONKOMA, NY, 117797386 |
Plan administrator’s name and address
Administrator’s EIN | 111553653 |
Plan administrator’s name | AERO TRADES, INC. |
Plan administrator’s address | 2181 SMITHTOWN AVENUE, RONKONKOMA, NY, 117797386 |
Administrator’s telephone number | 5165888036 |
Signature of
Role | Plan administrator |
Date | 2010-09-26 |
Name of individual signing | BARRY BROOKS |
Role | Employer/plan sponsor |
Date | 2010-09-26 |
Name of individual signing | BARRY BROOKS |
Name | Role | Address |
---|---|---|
JOSEPH P. BROOKS | Chief Executive Officer | 2181 SMITHTOWN AVENUE, LI MACARTHUR AIRPORT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2181 SMITHTOWN AVENUE, LI MACARTHUR AIRPORT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-01 | 1996-12-27 | Address | 2181 SMITHTOWN AVENUE, LI MACARTHUR AIRPORT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1946-12-03 | 1995-06-01 | Address | ROOSEVELT FIELD, MINEOLA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713000509 | 2017-07-13 | CERTIFICATE OF DISSOLUTION | 2017-07-13 |
101215002588 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081121002921 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061208002038 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050106002420 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021120002003 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001121002807 | 2000-11-21 | BIENNIAL STATEMENT | 2000-12-01 |
981204002022 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
961227002036 | 1996-12-27 | BIENNIAL STATEMENT | 1996-12-01 |
950601002075 | 1995-06-01 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11557261 | 0214700 | 1978-04-19 | 2181 SMITHTOWN AVE, Ronkonkoma, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-04-28 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 N04 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 1978-04-25 |
Abatement Due Date | 1978-05-24 |
Nr Instances | 12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State