Search icon

C. BROMAN LEASING, INC.

Company Details

Name: C. BROMAN LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1970 (55 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 233427
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 170 CABOT STREET, WEST BABYLON, NY, United States, 11704
Address: 170 CABOT ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 CABOT ST, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
CHESTER BROMAN Chief Executive Officer 170 CABOT STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1992-11-12 1993-06-29 Address 170 CABOT STREET, W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1970-04-28 1996-04-23 Address 170 CABOT ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625000800 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
160413006111 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140409006807 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120530002339 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100427002123 2010-04-27 BIENNIAL STATEMENT 2010-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 249-4126
Add Date:
2003-06-30
Operation Classification:
TRANSPORT CONSTRUCTION MATERIAL
power Units:
11
Drivers:
11
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State