Search icon

BRANDON & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANDON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873218
ZIP code: 11729
County: Queens
Place of Formation: New York
Address: 181 E Industry Ct Suite AA, Deer Park, NY, United States, 11729
Principal Address: 40 W 25TH ST, 3RD/FL 5113, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-812-2161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRANDON & CO INC. DOS Process Agent 181 E Industry Ct Suite AA, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
BRANDON TSO Chief Executive Officer 181 E INDUSTRY CT SUITE AA, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
0979409-DCA Active Business 1999-05-25 2023-07-31

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 181 E INDUSTRY CT SUITE AA, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 40 W 25TH ST, 3RD/FL 5113, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-12-27 2023-10-31 Address 40 W 25TH ST, 3RD/FL 5113, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-12-27 2023-10-31 Address 40 W 25TH ST, 3RD/FL 5113, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-11-19 2016-12-27 Address 37 WEST 47TH STREET, ROOM 800A, NEW YORK, NY, 10036, 4701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231031002338 2023-10-31 BIENNIAL STATEMENT 2022-12-01
210716001493 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190613002026 2019-06-13 BIENNIAL STATEMENT 2018-12-01
161227002066 2016-12-27 BIENNIAL STATEMENT 2016-12-01
050111002107 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338219 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3040769 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2650114 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2116851 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
1443533 RENEWAL INVOICED 2013-06-06 340 Secondhand Dealer General License Renewal Fee
1443534 RENEWAL INVOICED 2011-05-20 340 Secondhand Dealer General License Renewal Fee
1443535 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee
1443536 RENEWAL INVOICED 2007-06-14 340 Secondhand Dealer General License Renewal Fee
1443537 RENEWAL INVOICED 2005-06-17 340 Secondhand Dealer General License Renewal Fee
1443538 RENEWAL INVOICED 2003-08-01 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State