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
Name | Role | Address |
---|---|---|
DEREK E. BROWN | Chief Executive Officer | 121 N. COMRIE AVE., JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
DEREK E. BROWN | DOS Process Agent | 121 N. COMRIE AVE., JOHNSTOWN, NY, United States, 12095 |
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) |
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