Name: | DABROSKI BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1987 (38 years ago) |
Date of dissolution: | 26 May 2017 |
Entity Number: | 1143390 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 611 ROUTE 32N, PO BOX 7425, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 ROUTE 32N, PO BOX 7425, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
FRED DABROSKI | Chief Executive Officer | 611 ROUTE 32N, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-24 | 2003-03-27 | Address | 611 ROUTE 32N, PO BOX 7425, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1999-02-24 | 2003-03-27 | Address | 9 CRANBERRY COURT, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2003-03-27 | Address | 611 ROUTE 32N, PO BOX 7425, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1994-03-28 | 1999-02-24 | Address | ROUTE 32N @ FAVINO DRIVE, P.O. BOX 7425, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1994-03-28 | 1999-02-24 | Address | ROUTE 32N @ FAVINO DRIVE, P.O. BOX 7425, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170526000559 | 2017-05-26 | CERTIFICATE OF DISSOLUTION | 2017-05-26 |
090304002105 | 2009-03-04 | BIENNIAL STATEMENT | 2009-02-01 |
070305002513 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
050406002494 | 2005-04-06 | BIENNIAL STATEMENT | 2005-02-01 |
030327002519 | 2003-03-27 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State