Name: | BRANTWOOD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1987 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1165053 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | PEASE ROAD, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HOUSE | DOS Process Agent | PEASE ROAD, CHESTERTOWN, NY, United States, 12817 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1368738 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
B487409-3 | 1987-04-23 | CERTIFICATE OF INCORPORATION | 1987-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107513616 | 0213100 | 1990-07-05 | MAIN STREET, NORTH CREEK, NY, 12853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1990-08-06 |
Abatement Due Date | 1990-08-09 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1990-08-06 |
Abatement Due Date | 1990-08-09 |
Current Penalty | 270.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1990-08-06 |
Abatement Due Date | 1990-08-09 |
Current Penalty | 270.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1990-08-06 |
Abatement Due Date | 1990-08-09 |
Current Penalty | 260.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1990-08-06 |
Abatement Due Date | 1990-08-09 |
Current Penalty | 200.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1990-08-06 |
Abatement Due Date | 1990-08-09 |
Current Penalty | 200.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State