Search icon

RURAL/METRO OF BREWERTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RURAL/METRO OF BREWERTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (24 years ago)
Entity Number: 2719663
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: Suite 700 4400 Hwy 121, Lewisville, TX, United States, 75056
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EDWARD VAN HORNE Chief Executive Officer SUITE 700 4400 HWY 121, LEWISVILLE, TX, United States, 75056

Central Index Key

CIK number:
0001342087
Phone:
480-606-3886

Latest Filings

Form type:
424B3
File number:
333-129324-68
Filing date:
2005-12-19
File:
Form type:
S-4/A
File number:
333-129324-68
Filing date:
2005-12-09
File:
Form type:
S-4
File number:
333-129324-68
Filing date:
2005-10-31
File:

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address SUITE 700 4400 HWY 121, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
2021-09-20 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-01-02 2024-04-12 Address 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2018-01-11 2020-01-02 Address 6363 S. FIDDLER'S GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412003370 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220201001973 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200102061582 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180111006062 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160129000089 2016-01-29 CERTIFICATE OF CHANGE 2016-01-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State