BROWNE CONTRACTING CORP.

Name: | BROWNE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1999 (26 years ago) |
Entity Number: | 2343922 |
ZIP code: | 11946 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 916, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROWNE CONTRACTING CORP. | DOS Process Agent | PO BOX 916, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
JOHN BROWNE | Chief Executive Officer | PO BOX 916, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-28 | 2025-05-19 | Address | PO BOX 916, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2017-08-28 | 2025-05-19 | Address | PO BOX 916, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
2013-02-27 | 2017-08-28 | Address | 883 CALIFORNIA ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2013-02-27 | 2017-08-28 | Address | 883 CALIFORNIA ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2013-02-27 | 2017-08-28 | Address | 883 CALIFORNIA ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001099 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
210303061590 | 2021-03-03 | BIENNIAL STATEMENT | 2021-02-01 |
190319060343 | 2019-03-19 | BIENNIAL STATEMENT | 2019-02-01 |
170828006098 | 2017-08-28 | BIENNIAL STATEMENT | 2017-02-01 |
130227002474 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State