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
Name | Role | Address |
---|---|---|
KEITH BREMILLER | Chief Executive Officer | 1125 STARK ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1125 STARK ST, UTICA, NY, United States, 13502 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12026837 | 0215800 | 1976-04-28 | 1125 STARK STREET, Utica, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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