Search icon

BRIAR TECH SERVICES, INC.

Company Details

Name: BRIAR TECH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1974 (51 years ago)
Date of dissolution: 11 Jan 2016
Entity Number: 346590
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: PO BOX 140, LOCUST VALLEY, NY, United States, 11560
Principal Address: 13 HITCHING POST LANE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 140, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
GEORGIANNA MACNOW Chief Executive Officer 13 HITCHING POST LANE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1974-06-25 1995-05-09 Address 4 BRIARWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160304026 2016-03-04 ASSUMED NAME CORP INITIAL FILING 2016-03-04
160111001185 2016-01-11 CERTIFICATE OF DISSOLUTION 2016-01-11
120724002291 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100624002862 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080701002835 2008-07-01 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA1V10512
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-09-13
Description:
INGROUND SPRINKLER SYSTEM
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
J045: MAINT-REP OF PLUMBING-HEATING EQ

Date of last update: 18 Mar 2025

Sources: New York Secretary of State