Search icon

BREWSTER-ALLEN-WICHERT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN ETIMOS Chief Executive Officer 500 MONTAUK HIGHWAY, SUITE N, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
BREWSTER-ALLEN-WICHERT, INC. DOS Process Agent 500 MONTAUK HGWY., SUITE N, WEST ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
112326625
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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