Search icon

BRUEWER WOODWORK MFG. CO.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUEWER WOODWORK MFG. CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1998 (27 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 2319702
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10000 CILLEY RD, CLEVES, OH, United States, 45002

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RALPH H BRUEWER Chief Executive Officer 10000 CILLEY RD, CLEVES, OH, United States, 45002

History

Start date End date Type Value
2018-11-07 2019-01-28 Address 10000 CILLEY RD, CLEVES, OH, 45002, USA (Type of address: Service of Process)
2016-11-16 2018-11-07 Address 10000 CILLEY RD., CLEVES, OH, 45002, USA (Type of address: Service of Process)
2012-09-21 2016-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-17 2012-08-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-86737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86738 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181221000271 2018-12-21 SURRENDER OF AUTHORITY 2018-12-21
181107006665 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161116006029 2016-11-16 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State