J.F. BRAUN & SONS, INC.
Headquarter
Name: | J.F. BRAUN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1999 (26 years ago) |
Date of dissolution: | 29 Apr 2024 |
Entity Number: | 2406942 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 180 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 2 SLATER DRIVE, ELIZABETH, NJ, United States, 07206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN O'MARA | Chief Executive Officer | PO BOX 1188, ELIZABETH, NJ, United States, 07207 |
Name | Role | Address |
---|---|---|
STOPOL & CAMELO, LLP | DOS Process Agent | 180 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ROBERT S. LEVY | Agent | C/O LEVY, STOPOL & CAMELO, LLP, 1425 RXR PLAZA, UNIONDALE, NY, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | PO BOX 1188, ELIZABETH, NJ, 07207, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2024-03-27 | Address | PO BOX 1188, ELIZABETH, NJ, 07207, USA (Type of address: Chief Executive Officer) |
2011-08-05 | 2017-08-01 | Address | 1 ATALANTA PLAZA, ELIZABETH, NJ, 07206, USA (Type of address: Principal Executive Office) |
2011-08-05 | 2017-08-01 | Address | 1 ATALANTA PLAZA, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2024-03-27 | Address | C/O LEVY, STOPOL & CAMELO, LLP, 1425 RXR PLAZA, UNIONDALE, NY, 11556, 1425, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004182 | 2024-04-26 | CERTIFICATE OF MERGER | 2024-04-26 |
240327000972 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
190802060350 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801007220 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006707 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State