Name: | BRINKMANN ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1981 (44 years ago) |
Entity Number: | 680672 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1501 ARTIC AVE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 43 WEST AVE, WEST SAYVILLE, NY, United States, 11796 |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRINKMANN ELECTRIC CORP. PROFIT SHARING PLAN | 2009 | 112561056 | 2010-05-27 | BRINKMANN ELECTRIC CORP. | 4 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 112561056 |
Plan administrator’s name | BRINKMANN ELECTRIC CORP. |
Plan administrator’s address | 109 NANCY STREET, WEST BABYLON, NY, 11704 |
Administrator’s telephone number | 6312532888 |
Signature of
Role | Plan administrator |
Date | 2010-05-27 |
Name of individual signing | LINDA BRINKMANN |
Role | Employer/plan sponsor |
Date | 2010-05-27 |
Name of individual signing | LINDA BRINKMANN |
Name | Role | Address |
---|---|---|
BRINKMANN ELECTRIC CORP. | DOS Process Agent | 1501 ARTIC AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
VALENTINUS BRINKMANN | Chief Executive Officer | 1501 ARTIC AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-06 | 2021-02-01 | Address | 1501 ARTIC AVE, BOHEMIA, NY, 11716, 2421, USA (Type of address: Service of Process) |
2018-08-03 | 2019-02-06 | Address | 1501 ARTIC AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2003-01-30 | 2018-08-03 | Address | 109 NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2018-08-03 | Address | 109 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2001-03-16 | 2003-01-30 | Address | 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office) |
2001-03-16 | 2003-01-30 | Address | 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2001-03-16 | Address | PO BOX 2, 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
1997-02-26 | 2001-03-16 | Address | PO BOX 2, 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office) |
1997-02-26 | 1999-02-11 | Address | PO BOX 2, 43 WEST AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
1994-02-10 | 2002-02-20 | Address | 43 WEST AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060115 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060967 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180803002007 | 2018-08-03 | BIENNIAL STATEMENT | 2017-02-01 |
130208006325 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110302002611 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090127002631 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070215002573 | 2007-02-15 | BIENNIAL STATEMENT | 2007-02-01 |
050307002188 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030130002726 | 2003-01-30 | BIENNIAL STATEMENT | 2003-02-01 |
020220000678 | 2002-02-20 | CERTIFICATE OF CHANGE | 2002-02-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2024347 | 0214700 | 1985-03-26 | 975 FRANKLIN AVE, GARDEN CITY, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 I |
Issuance Date | 1985-03-29 |
Abatement Due Date | 1985-04-08 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1985-03-29 |
Abatement Due Date | 1985-04-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6178758705 | 2021-04-03 | 0235 | PPS | 1501 Artic Ave, Bohemia, NY, 11716-2421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1556627700 | 2020-05-01 | 0235 | PPP | 1501 ARTIC AVE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2363797 | Intrastate Non-Hazmat | 2019-03-22 | 68000 | 2018 | 1 | 1 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 17 Mar 2025
Sources: New York Secretary of State