Name: | BREGG DATA FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 304970 |
ZIP code: | 11730 |
County: | Nassau |
Place of Formation: | New York |
Address: | 103 WEST MAIN ST, EAST ISLIP, NY, United States, 11730 |
Principal Address: | 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HALLERON | DOS Process Agent | 103 WEST MAIN ST, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
IRVING BRESSLEN | Chief Executive Officer | 75 ADAMS AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1971-03-25 | 1995-06-29 | Address | 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097578 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C333913-2 | 2003-07-16 | ASSUMED NAME CORP INITIAL FILING | 2003-07-16 |
970425002303 | 1997-04-25 | BIENNIAL STATEMENT | 1997-03-01 |
950629002616 | 1995-06-29 | BIENNIAL STATEMENT | 1994-03-01 |
A66645-3 | 1973-04-23 | CERTIFICATE OF AMENDMENT | 1973-04-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State