Search icon

DEL MONTE-BREMILLER, INC.

Company Details

Name: DEL MONTE-BREMILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1970 (55 years ago)
Date of dissolution: 26 Dec 2017
Entity Number: 288028
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1125 STARK ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH BREMILLER Chief Executive Officer 1125 STARK ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125 STARK ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
1998-01-06 2004-01-06 Address 1125 STARK ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1994-01-10 2004-01-06 Address 1125 STARK STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-02-17 1998-01-06 Address 1125 STARK ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-02-17 2004-01-06 Address 1125 STARK STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1970-01-26 1994-01-10 Address 1125 STARK ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226000464 2017-12-26 CERTIFICATE OF DISSOLUTION 2017-12-26
120123002038 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100129002898 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080122002022 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060407002622 2006-04-07 BIENNIAL STATEMENT 2006-01-01
040106002073 2004-01-06 BIENNIAL STATEMENT 2004-01-01
C317323-2 2002-06-06 ASSUMED NAME CORP INITIAL FILING 2002-06-06
020213002069 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000201002327 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980106002331 1998-01-06 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12026837 0215800 1976-04-28 1125 STARK STREET, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-28
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-05-03
Abatement Due Date 1976-05-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-03
Abatement Due Date 1976-05-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-05-03
Abatement Due Date 1976-05-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-03
Abatement Due Date 1976-05-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-03
Abatement Due Date 1976-05-11
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State