Name: | BREWSTER-ALLEN-WICHERT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1974 (51 years ago) |
Entity Number: | 344969 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 MONTAUK HGWY., SUITE N, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN ETIMOS | Chief Executive Officer | 500 MONTAUK HIGHWAY, SUITE N, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
BREWSTER-ALLEN-WICHERT, INC. | DOS Process Agent | 500 MONTAUK HGWY., SUITE N, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-03 | 2018-06-01 | Address | 500 MONTAUK HGWY., SUITEN, WEST ISLIP, NY, 11795, 4476, USA (Type of address: Principal Executive Office) |
2014-06-11 | 2016-06-03 | Address | 400 MONTAUK HGWY., SUITE 106, WEST ISLIP, NY, 11795, 4476, USA (Type of address: Service of Process) |
2004-07-02 | 2018-06-01 | Address | 55 TIMBER POINT RD, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2004-07-02 | Address | 400 MONTAUK HGWY., WEST ISLIP, NY, 11795, 4476, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2016-06-03 | Address | 400 MONTAUK HGWY., WEST ISLIP, NY, 11795, 4476, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061862 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006671 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603006166 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
20150813060 | 2015-08-13 | ASSUMED NAME LLC INITIAL FILING | 2015-08-13 |
140611006674 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State