Search icon

BROWNIE'S MINI MART, INC.

Company Details

Name: BROWNIE'S MINI MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1993 (32 years ago)
Entity Number: 1724639
ZIP code: 14870
County: Steuben
Place of Formation: New York
Address: 59 S. Oakwood Drive, Painted Post, NY, United States, 14870
Principal Address: 21 STATE ROUTE 15, LINDLEY, NY, United States, 14858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 S. Oakwood Drive, Painted Post, NY, United States, 14870

Chief Executive Officer

Name Role Address
ROBERT W BROWN Chief Executive Officer 21 STATE ROUTE 15, LINDLEY, NY, United States, 14858

Form 5500 Series

Employer Identification Number (EIN):
161438418
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 21 STATE ROUTE 15, LINDLEY, NY, 14858, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-05-01 Address 21 STATE ROUTE 15, LINDLEY, NY, 14858, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 21 STATE ROUTE 15, LINDLEY, NY, 14858, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 59 S. Oakwood Drive, Painted Post, NY, 14870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046848 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501002990 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220309001070 2022-03-09 BIENNIAL STATEMENT 2021-05-01
030512002156 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010531002172 2001-05-31 BIENNIAL STATEMENT 2001-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State