Name: | B & R CONCRETE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2975524 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 27 PRESTON COURT, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEANN STALLONE | Chief Executive Officer | 27 PRESTON COURT, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 PRESTON COURT, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-10 | 2007-11-21 | Address | 31 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2149155 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
111201002761 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
100506002590 | 2010-05-06 | BIENNIAL STATEMENT | 2009-11-01 |
071121002338 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
031110000816 | 2003-11-10 | CERTIFICATE OF INCORPORATION | 2003-11-10 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215912 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-24 | 2500 | 2019-02-11 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State