BRUNNER ENTERPRISES INC.

Name: | BRUNNER ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1992 (33 years ago) |
Entity Number: | 1627102 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 455 CENTER RD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODIE L DOMMER | Chief Executive Officer | 455 CENTER RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 CENTER RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-17 | 2004-05-04 | Address | 174 ORCHARD PARK RD., WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2002-04-17 | 2004-05-04 | Address | 174 ORCHARD PARK RD., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2004-05-04 | Address | 174 ORCHARD PARK RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2000-04-12 | 2002-04-17 | Address | 174 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2002-04-17 | Address | 174 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120530002386 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100416003581 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080402002873 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060413003197 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040504002847 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State