Search icon

BROOKHAVEN UTILITIES, INC.

Company Details

Name: BROOKHAVEN UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1965 (60 years ago)
Date of dissolution: 03 Nov 2010
Entity Number: 189079
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 27 WOODFIELD RD, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WOODFIELD RD, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
PAUL MICCICHE Chief Executive Officer 27 WOODFIELD RD, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
1993-03-10 1999-07-23 Address 89 HARVARD AVENUE, SMITHTOWN, NY, 11787, 3410, USA (Type of address: Chief Executive Officer)
1993-03-10 1999-07-23 Address 89 HARVARD AVENUE, SMITHTOWN, NY, 11787, 3410, USA (Type of address: Principal Executive Office)
1993-03-10 1999-07-23 Address 89 HARVARD AVENUE, SMITHTOWN, NY, 11787, 3410, USA (Type of address: Service of Process)
1965-07-12 1993-03-10 Address 152 RAILROAD ST., HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101103000838 2010-11-03 CERTIFICATE OF DISSOLUTION 2010-11-03
051021002558 2005-10-21 BIENNIAL STATEMENT 2005-07-01
030915002499 2003-09-15 BIENNIAL STATEMENT 2003-07-01
990723002270 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970819002288 1997-08-19 BIENNIAL STATEMENT 1997-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 751-5950
Add Date:
2006-11-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State