Search icon

BRETTON WOODWORKS CORP.

Company Details

Name: BRETTON WOODWORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1989 (36 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1355237
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: %ICAHN HOLDING CORP., 90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549
Principal Address: ALBO J. ANTENUCCI, JR., 90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAYE L. HOPKINS DOS Process Agent %ICAHN HOLDING CORP., 90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
CARL C. ICAHN Chief Executive Officer %ICAHN & CO., 100 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1993-02-22 1993-07-27 Address 90 S. BEDFORD RD., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-02-22 1993-07-27 Address 90 S. BEDFORD RD., MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-02-22 1993-07-27 Address 90 S. BEDFORD RD., MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1989-05-23 1993-02-22 Address 55 SMITH AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1476171 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930727002448 1993-07-27 BIENNIAL STATEMENT 1993-05-01
930222002454 1993-02-22 BIENNIAL STATEMENT 1992-05-01
C014373-5 1989-05-23 CERTIFICATE OF INCORPORATION 1989-05-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-04
Type:
Monitoring
Address:
296 & 300 ADAMS STREET, BEDFORD HILLS, NY, 10507
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-01-16
Type:
Planned
Address:
296 & 300 ADAMS STREET, BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-05
Type:
Complaint
Address:
296 & 300 ADAMS STREET, BEDFORD HILLS, NY, 10507
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State