Search icon

BRAN-ART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAN-ART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1990 (35 years ago)
Date of dissolution: 10 May 2022
Entity Number: 1469065
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 59 PINE COURT, ISLANDIA, ISLANDIA, NY, United States, 11749
Principal Address: 59 PINE COURT, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAN-ART INC. DOS Process Agent 59 PINE COURT, ISLANDIA, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
ANDREW BRAUN Chief Executive Officer 59 PINE COURT, ISLANDIA, NY, United States, 11749

Unique Entity ID

CAGE Code:
1F9X7
UEI Expiration Date:
2020-01-24

Business Information

Division Name:
BRAN-ART, INC.
Activation Date:
2019-01-24
Initial Registration Date:
2001-07-09

Commercial and government entity program

CAGE number:
1F9X7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2024-01-24

Contact Information

POC:
ANDREW BRAUN
Corporate URL:
www.bran-art.com

History

Start date End date Type Value
2020-08-03 2022-10-01 Address 59 PINE COURT, ISLANDIA, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2016-08-01 2020-08-03 Address 59 PINE COURT, ISLANDIA, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2012-08-06 2022-10-01 Address 59 PINE COURT, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2012-08-06 2016-08-01 Address 59 PINE COURT, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1993-05-24 2012-08-06 Address 59 PINE COURT, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221001000610 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
200803063412 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007662 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007112 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801007193 2014-08-01 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSHQDC07P00277
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-10-15
Description:
CLOSEOUT MODIFICATION
Naics Code:
624221: TEMPORARY SHELTERS
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT
Procurement Instrument Identifier:
HSHQPD10P00008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5510.00
Base And Exercised Options Value:
5510.00
Base And All Options Value:
5510.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-08-27
Description:
LUMINATE LIGHT SYSTEM
Naics Code:
922160: FIRE PROTECTION
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
HSHQPD08P00013
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
22487.40
Base And Exercised Options Value:
22487.40
Base And All Options Value:
22487.40
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-08-19
Description:
THE REQUIREMENT IS TO OBTAIN VARIOUS DISASTER RESPONSE ITEMS IN SUPPORT OF THE PLUM ISLAND ANIMAL DISEASE CENTER (PIADC) LOCATED ON PLUM ISLAND, NEW YORK.
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R408: PROGRAM MANAGEMENT/SUPPORT SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State