Search icon

BRITTANY TERRACE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRITTANY TERRACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1965 (60 years ago)
Date of dissolution: 08 May 2019
Entity Number: 184284
ZIP code: 12575
County: Orange
Place of Formation: New York
Address: ONE BRITTANY TERRACE, ROCK TAVERN, NY, United States, 12575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BRITTANY TERRACE, ROCK TAVERN, NY, United States, 12575

Chief Executive Officer

Name Role Address
PETER F KEAN Chief Executive Officer ONE BRITTANY TERRACE, ROCK TAVERN, NY, United States, 12575

History

Start date End date Type Value
1995-02-21 2011-03-02 Address ONE BRITTANY TERRACE, ROCK TAVERN, NY, 12575, 5105, USA (Type of address: Chief Executive Officer)
1995-02-21 2011-03-02 Address ONE BRITTANY TERRACE, ROCK TAVERN, NY, 12575, 5105, USA (Type of address: Principal Executive Office)
1995-02-21 2011-03-02 Address ONE BRITTANY TERRACE, ROCK TAVERN, NY, 12575, 5105, USA (Type of address: Service of Process)
1965-02-09 1995-02-21 Address *, ROCK TAVERN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190508000270 2019-05-08 CERTIFICATE OF DISSOLUTION 2019-05-08
110302002622 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090127002462 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070213002953 2007-02-13 BIENNIAL STATEMENT 2007-02-01
061220000294 2006-12-20 CERTIFICATE OF AMENDMENT 2006-12-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 496-6708
Add Date:
2003-06-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State