Name: | BRENNAN'S CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1994 (31 years ago) |
Entity Number: | 1871800 |
ZIP code: | 13813 |
County: | Essex |
Place of Formation: | New York |
Address: | 1218 EAST WINDSOR ROAD, NINEVEH, NY, United States, 13813 |
Principal Address: | 1218 E WINDSOR RD, NINEVEH, NY, United States, 13813 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN BRENNAN | Chief Executive Officer | 1218 E WINDSOR RD, NINEVEH, NY, United States, 13813 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1218 EAST WINDSOR ROAD, NINEVEH, NY, United States, 13813 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-03 | 2025-04-18 | Address | 1218 E WINDSOR RD, NINEVEH, NY, 13813, USA (Type of address: Chief Executive Officer) |
1994-11-30 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-11-30 | 2025-04-18 | Address | 1218 EAST WINDSOR ROAD, NINEVEH, NY, 13813, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002461 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
141112002019 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121120002448 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101108002635 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081031002253 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State