Search icon

BROWNELL MOTORS, INC.

Company Details

Name: BROWNELL MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1955 (70 years ago)
Date of dissolution: 20 Dec 2017
Entity Number: 104592
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 794 RTE 52, PO BOX 413, FISHKILL, NY, United States, 12524
Principal Address: 149 OLD GLENHAM RD, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 794 RTE 52, PO BOX 413, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
CHARLES BROWNELL Chief Executive Officer 149 OLD GLENHAM RD, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141644153
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-10 2009-08-14 Address ROUTE 52, PO BOX 413, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1995-07-19 1999-09-17 Address ROUTE 52, PO BOX 413, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1995-07-19 1999-09-17 Address 150 OLD GLENHAM ROAD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1995-07-19 2001-08-10 Address ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1955-08-24 1983-08-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171220000828 2017-12-20 CERTIFICATE OF DISSOLUTION 2017-12-20
150803007692 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130813006661 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110816002289 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090814002311 2009-08-14 BIENNIAL STATEMENT 2009-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State