BREMCO INC.

Name: | BREMCO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1986 (39 years ago) |
Entity Number: | 1091044 |
ZIP code: | 10005 |
County: | Sullivan |
Place of Formation: | New Hampshire |
Principal Address: | 680 John Stark Highway, Newport, NH, United States, 03773 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OMAR LAHBABI | Chief Executive Officer | 680 JOHN STARK HIGHWAY NEWPORT, NEWPORT, NH, United States, 03773 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 680 JOHN STARK HIGHWAY NEWPORT, NEWPORT, NH, 03773, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | PO BOX 1491, CLAREMONT, NH, 03743, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | RTE 11 & 103 KELLEYVILLE, NEWPORT, NH, 03773, USA (Type of address: Chief Executive Officer) |
2022-12-31 | 2024-06-25 | Address | PO BOX 1491, CLAREMONT, NH, 03743, USA (Type of address: Chief Executive Officer) |
2022-12-31 | 2022-12-31 | Address | RTE 11 & 103 KELLEYVILLE, NEWPORT, NH, 03773, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625003039 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
221231000036 | 2022-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-30 |
220622001257 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
930201002721 | 1993-02-01 | BIENNIAL STATEMENT | 1992-06-01 |
B370708-3 | 1986-06-16 | APPLICATION OF AUTHORITY | 1986-06-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State