Name: | B & R TOOL INSTRUMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1968 (57 years ago) |
Date of dissolution: | 18 Oct 2007 |
Entity Number: | 223362 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 194 WASHINGTON AVE, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 12 COMMERCIAL BLVD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 WASHINGTON AVE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
ALFRED BURIAN | Chief Executive Officer | 12 COMMERCIAL BLVD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1968-05-15 | 1995-07-25 | Address | 194 WASHINGTON AVE., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071018000782 | 2007-10-18 | CERTIFICATE OF DISSOLUTION | 2007-10-18 |
060517002220 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040702002385 | 2004-07-02 | BIENNIAL STATEMENT | 2004-05-01 |
020430002553 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
000510002009 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State