Search icon

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