Search icon

H. P. BROWN, INC.

Company Details

Name: H. P. BROWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1928 (97 years ago)
Date of dissolution: 30 May 2002
Entity Number: 24650
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: P.O. BOX 16, WOODMERE, NY, United States, 11598
Principal Address: 8 HUNT DRIVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 16, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
DANIEL BROWN Chief Executive Officer P.O. BOX 16, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1928-02-01 1946-12-31 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1928-02-01 1993-06-04 Address 8665-24TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020530000184 2002-05-30 CERTIFICATE OF DISSOLUTION 2002-05-30
020204002079 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000228002555 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980203002448 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940323002636 1994-03-23 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-06-17
Type:
Planned
Address:
5300B KINGS PLAZA, New York -Richmond, NY, 11234
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-10-26
Type:
Planned
Address:
5300 KINGS PLAZA, New York -Richmond, NY, 11234
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State