Search icon

BRAND RIFFS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRAND RIFFS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006150
ZIP code: 12480
County: Ulster
Place of Formation: New York
Address: 244 BROADSTREET HOLLOW RD, SHANDAKEN, NY, United States, 12480
Principal Address: 244 BROADSTREET HOLLOW RD, SHANKAKEN, NY, United States, 12480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAND RIFFS INC. DOS Process Agent 244 BROADSTREET HOLLOW RD, SHANDAKEN, NY, United States, 12480

Chief Executive Officer

Name Role Address
GERALD PATRICK CAHILL Chief Executive Officer 244 BROADSTREET HOLLOW RD, SHANKAKEN, NY, United States, 12480

Links between entities

Type:
Headquarter of
Company Number:
F16000002560
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70070111
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
200706725
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-26 2020-01-27 Address 244 BROADSTREET HOLLOW RD, SHANKAKEN, NY, 12480, USA (Type of address: Service of Process)
2012-04-02 2016-05-26 Address 244 BROAD ST HOLLOW RD, SHANKAKEN, NY, 12480, USA (Type of address: Chief Executive Officer)
2012-04-02 2016-05-26 Address 244 BROAD ST HOLLOW RD, SHANKAKEN, NY, 12480, USA (Type of address: Principal Executive Office)
2012-04-02 2016-05-26 Address 244 BROAD ST HOLLOW RD, SHANKAKEN, NY, 12480, USA (Type of address: Service of Process)
2008-01-25 2012-04-02 Address PO BOX 463, 274 BROAD ST HOLLOW, SHANKAKEN, NY, 12480, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200127060207 2020-01-27 BIENNIAL STATEMENT 2020-01-01
160526006014 2016-05-26 BIENNIAL STATEMENT 2016-01-01
140221002315 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120402002717 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100114002576 2010-01-14 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State