BRENON BOYS, INC.

Name: | BRENON BOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1994971 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 5530 KILLIAN RD, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 5288 IRISH RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5530 KILLIAN RD, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
LEE BRENON | Chief Executive Officer | 5288 IRISH RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-15 | 2004-01-06 | Address | 5200 IRISH RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2004-01-06 | Address | 5200 IRISH RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1996-01-30 | 2000-02-15 | Address | 254 TONAWANDA CREEK RD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120207002540 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100128002543 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080110002541 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060201002588 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040106002378 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State