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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-04-28
Type:
Planned
Address:
1125 STARK STREET, Utica, NY, 13502
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State