Search icon

FRED BRUNOLI & SONS INCORPORATED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: FRED BRUNOLI & SONS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1993 (32 years ago)
Date of dissolution: 27 Jun 2001
Branch of: FRED BRUNOLI & SONS INCORPORATED, Connecticut (Company Number 0018142)
Entity Number: 1715030
ZIP code: 06001
County: New York
Place of Formation: Connecticut
Address: 15 INDUSTRIAL DRIVE, AVON, CT, United States, 06001

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JAMES D BRUNOLI Chief Executive Officer 3.B.7 HOSKINS WAY, SIMSBURY, CT, United States, 06070

History

Start date End date Type Value
1999-09-20 1999-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 1999-12-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-23 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1993-04-01 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Registered Agent)
1993-04-01 1997-04-23 Address 1633 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1572454 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
991227000716 1999-12-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 1999-12-27
991013000378 1999-10-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-10-13
990920001074 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
970423002781 1997-04-23 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-09-01
Type:
Complaint
Address:
CARMEL WATER TREATMENT PLANT, OLD RT 6, CARMEL, NY, 10512
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State