Search icon

BRENNAN AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRENNAN AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1986 (39 years ago)
Entity Number: 1110316
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 228 ROUTE 104, ONTARIO, NY, United States, 14519
Principal Address: 11 PIONEER DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M BRENNAN Chief Executive Officer 228 ROUTE 104, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 ROUTE 104, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
1986-09-09 1995-07-26 Address 750 BASKET RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980901002105 1998-09-01 BIENNIAL STATEMENT 1998-09-01
950726002107 1995-07-26 BIENNIAL STATEMENT 1993-09-01
B398986-2 1986-09-09 CERTIFICATE OF INCORPORATION 1986-09-09

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39152.00
Total Face Value Of Loan:
39152.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 265-2507
Add Date:
2008-07-02
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State