Search icon

C. BREWER TERMINALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. BREWER TERMINALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1963 (62 years ago)
Date of dissolution: 08 Sep 1986
Entity Number: 155830
ZIP code: 19090
County: Albany
Place of Formation: Delaware
Address: PO BOX 557, WILLOW GROVE, PA, United States, 19090

DOS Process Agent

Name Role Address
C. BREWER TERMINALS, INC. DOS Process Agent PO BOX 557, WILLOW GROVE, PA, United States, 19090

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1980-02-21 1984-03-05 Name NAMOLCO INC.
1976-05-27 1986-09-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-05-27 1986-09-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-04-01 1980-02-21 Name NATIONAL MOLASSES COMPANY
1963-04-01 1976-05-27 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C063814-2 1989-10-11 ASSUMED NAME CORP INITIAL FILING 1989-10-11
B398642-4 1986-09-08 SURRENDER OF AUTHORITY 1986-09-08
B075744-2 1984-03-05 CERTIFICATE OF AMENDMENT 1984-03-05
A645732-2 1980-02-21 CERTIFICATE OF AMENDMENT 1980-02-21
A317995-2 1976-05-27 CERTIFICATE OF AMENDMENT 1976-05-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State