Name: | BRANG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1967 (57 years ago) |
Entity Number: | 217139 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7050 CEDAR BAY ROAD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD BRANG | Chief Executive Officer | MILES AVE EXT, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7050 CEDAR BAY ROAD, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 1998-01-23 | Address | MAPLE DR, FAYETTEVILLE, NY, 00000, USA (Type of address: Service of Process) |
1967-12-12 | 1995-04-19 | Address | MAPLE DR., FAYETTEVILLE, NY, USA (Type of address: Service of Process) |
1967-12-12 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203060147 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006084 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
131224006041 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111230002354 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
100108002102 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071226002400 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060123002326 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031209002414 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011212002403 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000119002787 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11944279 | 0235400 | 1975-10-03 | WEST WATER STREET PARK, Painted Post, NY, 14870 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1975-10-22 |
Abatement Due Date | 1975-10-28 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State