Name: | BRETON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1991 (34 years ago) |
Entity Number: | 1541158 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 196 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCOIS BOGRAND | Chief Executive Officer | 196 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
FRANCOIS BOGRAND | DOS Process Agent | 196 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-17 | 2009-04-22 | Address | 3 HARBOR ROAD, COLDSPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2007-05-17 | 2009-04-22 | Address | 3 HARBOR RD, COLDSPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office) |
2007-05-17 | 2009-04-22 | Address | 3 HARBOR ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2006-11-29 | 2007-05-17 | Address | 3 HARBOR ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
1997-04-22 | 2006-11-29 | Address | 81 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090422002572 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
070517002121 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
061129000276 | 2006-11-29 | CERTIFICATE OF CHANGE | 2006-11-29 |
050614002426 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030512002333 | 2003-05-12 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State