-
Home Page
›
-
Counties
›
-
Genesee
›
-
14020
›
-
BRP, INC.
Company Details
Name: |
BRP, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Jul 1993 (32 years ago)
|
Date of dissolution: |
30 Aug 2006 |
Entity Number: |
1745196 |
ZIP code: |
14020
|
County: |
Genesee |
Place of Formation: |
New York |
Address: |
8127 LEWISTON RD, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
RICHARD C CALL
|
DOS Process Agent
|
8127 LEWISTON RD, BATAVIA, NY, United States, 14020
|
Chief Executive Officer
Name |
Role |
Address |
RICHARD C CALL
|
Chief Executive Officer
|
8127 LEWISTON RD, BATAVIA, NY, United States, 14020
|
History
Start date |
End date |
Type |
Value |
1993-07-28
|
1995-12-19
|
Address
|
8127 LEWISTON ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060830000633
|
2006-08-30
|
CERTIFICATE OF DISSOLUTION
|
2006-08-30
|
050831002301
|
2005-08-31
|
BIENNIAL STATEMENT
|
2005-07-01
|
030715002031
|
2003-07-15
|
BIENNIAL STATEMENT
|
2003-07-01
|
010720002337
|
2001-07-20
|
BIENNIAL STATEMENT
|
2001-07-01
|
990726002109
|
1999-07-26
|
BIENNIAL STATEMENT
|
1999-07-01
|
970701002082
|
1997-07-01
|
BIENNIAL STATEMENT
|
1997-07-01
|
951219002230
|
1995-12-19
|
BIENNIAL STATEMENT
|
1995-07-01
|
930728000314
|
1993-07-28
|
CERTIFICATE OF INCORPORATION
|
1993-07-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2200071
|
Personal Injury - Product Liability
|
2022-01-26
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
2022-01-26
|
Termination Date |
2024-03-15
|
Date Issue Joined |
2023-06-29
|
Pretrial Conference Date |
2022-04-26
|
Section |
1332
|
Sub Section |
PL
|
Status |
Terminated
|
Parties
Name |
HELLMAN,
|
Role |
Plaintiff
|
|
Name |
BRP, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State