D.N. BROWN, INC.

Name: | D.N. BROWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1990 (35 years ago) |
Date of dissolution: | 01 Jun 2018 |
Entity Number: | 1433231 |
ZIP code: | 14033 |
County: | Erie |
Place of Formation: | New York |
Address: | 7911 LOWER EAST HILL ROAD, COLDEN, NY, United States, 14033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L KOBIOLKA | DOS Process Agent | 7911 LOWER EAST HILL ROAD, COLDEN, NY, United States, 14033 |
Name | Role | Address |
---|---|---|
DAVID N BROWN | Chief Executive Officer | 7911 LOWER EAST HILL RD, COLDEN, NY, United States, 14033 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-24 | 2018-03-13 | Address | 8025 BOSTON STATE RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2000-04-04 | 2006-03-24 | Address | 7911 LOWER EAST HILL RD, COLDEN, NY, 14033, 0201, USA (Type of address: Chief Executive Officer) |
2000-04-04 | 2006-03-24 | Address | 8025 BOSTON STATE RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1993-06-02 | 2006-03-24 | Address | 7911 LOWER EAST HILL ROAD, COLDEN, NY, 14033, 0201, USA (Type of address: Principal Executive Office) |
1993-06-02 | 2000-04-04 | Address | 7911 LOWER EAST HILL ROAD, P.O. BOX 201, COLDEN, NY, 14033, 0201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601000663 | 2018-06-01 | CERTIFICATE OF DISSOLUTION | 2018-06-01 |
180313006190 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160323006068 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
140310006365 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120413002909 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State