Search icon

GIBBS-BROWER INTERNATIONAL CORPORATION

Headquarter

Company Details

Name: GIBBS-BROWER INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1972 (53 years ago)
Date of dissolution: 02 Aug 2024
Entity Number: 322167
ZIP code: 06897
County: Westchester
Place of Formation: New York
Address: 306 Danbury Road, Unit #2, Wilton, CT, United States, 06897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER DRUMMOND Chief Executive Officer 306 DANBURY ROAD, #2, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 Danbury Road, Unit #2, Wilton, CT, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
0526614
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0128017
State:
CONNECTICUT

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 306 DANBURY ROAD, #2, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 145 C GRASSY PLAIN ST, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
1999-01-07 2024-09-03 Address 145 C GRASSY PLAIN ST, BETHEL, CT, 06801, USA (Type of address: Service of Process)
1999-01-07 2024-09-03 Address 145 C GRASSY PLAIN ST, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
1996-01-22 1999-01-07 Address 143B GRASSY PLAIN STREET, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000516 2024-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-02
230111001221 2023-01-11 BIENNIAL STATEMENT 2022-01-01
200109060189 2020-01-09 BIENNIAL STATEMENT 2020-01-01
190903061818 2019-09-03 BIENNIAL STATEMENT 2018-01-01
140218002112 2014-02-18 BIENNIAL STATEMENT 2014-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State