Name: | BRIGGS ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1971 (53 years ago) |
Date of dissolution: | 21 Jul 2003 |
Entity Number: | 316536 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | RR 1 BOX 75, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY D. BRIGGS | DOS Process Agent | RR 1 BOX 75, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
JEFFREY D. BRIGGS | Chief Executive Officer | RR 1 BOX 75, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
1971-10-21 | 1993-10-29 | Address | NO STREET ADDRESS, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030721000254 | 2003-07-21 | CERTIFICATE OF DISSOLUTION | 2003-07-21 |
C327040-2 | 2003-02-06 | ASSUMED NAME LLC INITIAL FILING | 2003-02-06 |
000211002745 | 2000-02-11 | BIENNIAL STATEMENT | 1999-10-01 |
971008002031 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
931029002026 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
940623-3 | 1971-10-21 | CERTIFICATE OF INCORPORATION | 1971-10-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State