Search icon

BRUTIS, INC.

Company Details

Name: BRUTIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1786985
ZIP code: 07960
County: Rockland
Place of Formation: New York
Address: 3 OXFORD LN, MORRISTOWN, NJ, United States, 07960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 OXFORD LN, MORRISTOWN, NJ, United States, 07960

Chief Executive Officer

Name Role Address
MICHAEL PICOZZI III Chief Executive Officer 3 OXFORD LN, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2000-02-09 2015-01-22 Address 7 COBBLESONE FARM CT., MONTEBELLO, NY, 10901, USA (Type of address: Principal Executive Office)
2000-02-09 2015-01-22 Address 400 RELLA BLVD., SUITE 108, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-02-09 2015-01-22 Address 400 RELLA BLVD., SUITE 108, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
1996-02-22 2000-02-09 Address 286 TREETOP CIRCLE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1996-02-22 2000-02-09 Address 286 TREETOP CIRCLE, NANUET, NY, 10954, USA (Type of address: Service of Process)
1996-02-22 2000-02-09 Address 286 TREETOP CIRCLE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1994-01-12 1996-02-22 Address 615 NEW HEMPSTEAD ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150122002059 2015-01-22 BIENNIAL STATEMENT 2014-01-01
020130002158 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000209002870 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980212002436 1998-02-12 BIENNIAL STATEMENT 1998-01-01
960222002316 1996-02-22 BIENNIAL STATEMENT 1996-01-01
940112000408 1994-01-12 CERTIFICATE OF INCORPORATION 1994-01-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State