Search icon

ROBERT BRUNNER, INC.

Headquarter

Company Details

Name: ROBERT BRUNNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1246030
ZIP code: 12550
County: Suffolk
Place of Formation: New York
Address: 10 HUMPHRIES PLACE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BRUNNER Chief Executive Officer 10 HUMPHRIES PLACE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
ROBERT BRUNNER DOS Process Agent 10 HUMPHRIES PLACE, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
F98000006707
State:
FLORIDA

History

Start date End date Type Value
1998-03-31 2004-05-13 Address 5369 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073, USA (Type of address: Principal Executive Office)
1998-03-31 2004-05-13 Address 5369 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073, USA (Type of address: Chief Executive Officer)
1998-03-31 2004-05-13 Address 5369 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073, USA (Type of address: Service of Process)
1993-05-11 1998-03-31 Address 147 CHELSEA AVENUE, NORTH BABYLON, NY, 11703, 3732, USA (Type of address: Chief Executive Officer)
1993-05-11 1998-03-31 Address 147 CHELSEA AVENUE, NORTH BABYLON, NY, 11703, 3732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745369 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
040513002711 2004-05-13 BIENNIAL STATEMENT 2004-03-01
020412002746 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000404002564 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980331002110 1998-03-31 BIENNIAL STATEMENT 1998-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
20958.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State