Search icon

BRENNER BUILDERS, INC.

Headquarter

Company Details

Name: BRENNER BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1989 (35 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1397969
ZIP code: 10801
County: Queens
Place of Formation: New York
Address: 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRENNER BUILDERS, INC., CONNECTICUT 0508358 CONNECTICUT

Chief Executive Officer

Name Role Address
KEVIN BRENNER Chief Executive Officer 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
KEVIN BRENNER DOS Process Agent 53 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1989-11-10 1993-06-22 Address 18-75 CORPORAL KENNEDY, APT. 6J, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1532402 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940105002978 1994-01-05 BIENNIAL STATEMENT 1993-11-01
930622002753 1993-06-22 BIENNIAL STATEMENT 1992-11-01
C074759-2 1989-11-10 CERTIFICATE OF INCORPORATION 1989-11-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State