Search icon

R. BROWN & SONS, INC.

Company Details

Name: R. BROWN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1959 (65 years ago)
Entity Number: 125005
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 121 N. COMRIE AVE., JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
DEREK E. BROWN Chief Executive Officer 121 N. COMRIE AVE., JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
DEREK E. BROWN DOS Process Agent 121 N. COMRIE AVE., JOHNSTOWN, NY, United States, 12095

Form 5500 Series

Employer Identification Number (EIN):
141455532
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-17 2021-05-18 Address 804 SOUTH MELCHER STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1992-12-17 2021-05-18 Address 121-131 N. COMRIE AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1959-12-30 1961-07-20 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1959-12-30 1992-12-17 Address 121-131 N. COMRIE AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518060220 2021-05-18 BIENNIAL STATEMENT 2019-12-01
080129002039 2008-01-29 BIENNIAL STATEMENT 2007-12-01
031121002224 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011120002519 2001-11-20 BIENNIAL STATEMENT 2001-12-01
991231002168 1999-12-31 BIENNIAL STATEMENT 1999-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State