BRAKE SERVICE, INC.

Name: | BRAKE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1950 (75 years ago) |
Entity Number: | 65383 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN IRA HALPERIN, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Principal Address: | 179 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J PRIGAL | Chief Executive Officer | 18 COBBLERS LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MELTZER LIPPE GOLDSTEIN & BREITSTONE LLP | DOS Process Agent | ATTN IRA HALPERIN, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-12 | 2024-03-12 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 100 |
2022-04-12 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-17 | 2017-01-24 | Address | 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2008-10-17 | 2019-10-17 | Address | 179 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2008-10-17 | Address | 11 NORTHWOOD COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191017060308 | 2019-10-17 | BIENNIAL STATEMENT | 2018-09-01 |
170124002016 | 2017-01-24 | BIENNIAL STATEMENT | 2016-09-01 |
100914003040 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
081017002099 | 2008-10-17 | BIENNIAL STATEMENT | 2008-09-01 |
060823002142 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State