Search icon

THE BRIAR CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID PACCHIANA Chief Executive Officer PO BOX 644, MOHEGAN LAKE, NY, United States, 10547

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 644, MOHEGAN LAKE, NY, United States, 10547

History

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)

Filings

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

Trademarks Section

Serial Number:
74101956
Mark:
B
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1990-10-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
B

Goods And Services

For:
construction services
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-18
Type:
Planned
Address:
ARTHUR KILL RD.& WEST SHORE EXPRESSWAY SERVICE RD., STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-28
Type:
Unprog Rel
Address:
NURSERY BEACON, RIKERS ISLAND, BRONX, NY, 11370
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-16
Type:
Complaint
Address:
FOX ISLAND RD., PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-08-31
Type:
Planned
Address:
FOX ISLAND RD., PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-01
Type:
Planned
Address:
CHAPPAQUA RD, Briarcliff Manor, NY, 14514
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-12-16
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
LIBERTY MUTUAL INS.
Party Role:
Plaintiff
Party Name:
THE BRIAR CONTRACTING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State