Search icon

BRANG CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
DONALD BRANG Chief Executive Officer MILES AVE EXT, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7050 CEDAR BAY ROAD, FAYETTEVILLE, NY, United States, 13066

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11944279 0235400 1975-10-03 WEST WATER STREET PARK, Painted Post, NY, 14870
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-03
Case Closed 1975-11-07

Violation Items

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