Search icon

BROMANTE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BROMANTE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 367622
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 30-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 53 TREADWELL LANE, WESTON, CT, United States, 06683

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KAREN ALVAREZ Chief Executive Officer 30-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1997-05-14 2005-05-13 Address 30-00 47TH AVE, LONG ISLAND CITY, NY, 11101, 3038, USA (Type of address: Principal Executive Office)
1995-06-14 2005-05-13 Address 355 E 72ND ST. 14C, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-14 1997-05-14 Address 47-44 31ST, LONG ISLAND CITY, NY, 11101, 3038, USA (Type of address: Principal Executive Office)
1995-06-14 1997-05-14 Address 47-44 31ST, LONG ISLAND CITY, NY, 11101, 3038, USA (Type of address: Service of Process)
1988-09-26 1995-06-14 Address % BROMANTE CORPORATION, 47-07 30TH PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106701 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20060103046 2006-01-03 ASSUMED NAME CORP INITIAL FILING 2006-01-03
050513002711 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030401003001 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010416002812 2001-04-16 BIENNIAL STATEMENT 2001-04-01

Trademarks Section

Serial Number:
74550569
Mark:
CYTRON
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1994-07-18
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
CYTRON

Goods And Services

For:
resin plastic for use in the manufacture of furniture, lighting and fixtures
First Use:
1994-08-15
International Classes:
017 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-27
Type:
Planned
Address:
47-44 31ST STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-09-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AMERICAN MANUFACTURERS MUTUAL
Party Role:
Plaintiff
Party Name:
BROMANTE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AMERICAN MANUFACTURERS MUTUAL
Party Role:
Plaintiff
Party Name:
BROMANTE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AMERICAN MANUFACTURERS MUTUAL
Party Role:
Plaintiff
Party Name:
BROMANTE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State