Name: | BREWSTER SCREEN PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2010 (15 years ago) |
Entity Number: | 3954819 |
ZIP code: | 10560 |
County: | Putnam |
Place of Formation: | New York |
Address: | 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BREWSTER SCREEN PRINTING, INC. | DOS Process Agent | 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
PETER BENWAY | Chief Executive Officer | 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2025-05-06 | Address | 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
2020-05-04 | 2025-05-06 | Address | 55 FIELDS LANE, SUITE A, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2017-03-20 | 2020-05-04 | Address | 4005 DANBURY ROAD, SUITE 4, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2017-03-20 | 2020-05-04 | Address | 4005 DANBURY ROAD, SUITE 4, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002708 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
200504061010 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006236 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170320002036 | 2017-03-20 | BIENNIAL STATEMENT | 2016-05-01 |
120517006008 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State