Name: | BRUSHCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2005 (20 years ago) |
Entity Number: | 3251350 |
ZIP code: | 12193 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 36 HUNT RD, WESTERLO, NY, United States, 12193 |
Address: | 36 HUNT RD, PO BOX 71, WESTERLO, NY, United States, 12193 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BRUSH | Chief Executive Officer | PO BOX 71, WESTERLO, NY, United States, 12193 |
Name | Role | Address |
---|---|---|
CHARLES BRUSH | DOS Process Agent | 36 HUNT RD, PO BOX 71, WESTERLO, NY, United States, 12193 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-14 | 2011-09-20 | Address | PO BOX 71, WESTERO, NY, 12193, USA (Type of address: Chief Executive Officer) |
2007-09-27 | 2009-09-14 | Address | PO BOX 71, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer) |
2007-09-27 | 2011-09-20 | Address | 197 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Principal Executive Office) |
2007-09-27 | 2011-09-20 | Address | 197 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Service of Process) |
2005-09-01 | 2007-09-27 | Address | 197 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002312 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110920002743 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090914002768 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070927002994 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
050901000776 | 2005-09-01 | CERTIFICATE OF INCORPORATION | 2005-09-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State