Search icon

BRINER MANUFACTURING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BRINER MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1996 (28 years ago)
Entity Number: 2092316
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 7553 FISHER ROAD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT BRINER Chief Executive Officer 7533 FISHER ROAD, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7553 FISHER ROAD, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2002-11-27 2010-12-15 Address 7553 FISHER RD, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2002-11-27 2010-12-15 Address 7533 FISHER RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2002-11-27 2010-12-15 Address 7553 FISHER RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1999-01-08 2002-11-27 Address 149 ROUE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1999-01-08 2002-11-27 Address 149 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205002263 2013-02-05 BIENNIAL STATEMENT 2012-12-01
101215002469 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081119002643 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061129002972 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050114002816 2005-01-14 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State