Name: | THE BRIAR CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1973 (52 years ago) |
Date of dissolution: | 25 Aug 2008 |
Entity Number: | 257149 |
ZIP code: | 10547 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 644, MOHEGAN LAKE, NY, United States, 10547 |
Principal Address: | 61 FOREST LN, CROMPOND, NY, United States, 10517 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PACCHIANA | Chief Executive Officer | PO BOX 644, MOHEGAN LAKE, NY, United States, 10547 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 644, MOHEGAN LAKE, NY, United States, 10547 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2007-03-23 | Address | 34 WILD BIRCH FARMS, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
1999-03-25 | 2001-04-03 | Address | 7 CORPORATE DR, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2001-04-03 | Address | 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1997-04-09 | 2001-04-03 | Address | 7 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1994-04-06 | 1997-04-09 | Address | 5 CORPORATE DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080825000806 | 2008-08-25 | CERTIFICATE OF DISSOLUTION | 2008-08-25 |
070323002948 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050427002406 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030306002082 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010403002763 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State