BRACH KNITTING MILLS, INC.

Name: | BRACH KNITTING MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1977 (48 years ago) |
Entity Number: | 420124 |
ZIP code: | 10921 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 Roosevelt Avenue, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEA BRACH | Chief Executive Officer | 23 ISRAEL ZUPNICK DRIVE, #302, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
BRACH KNITTING MILLS, INC. | DOS Process Agent | 12 Roosevelt Avenue, FLORIDA, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 12 ROOSEVELT AVENUE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 23 ISRAEL ZUPNICK DRIVE, #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-05-06 | Address | 12 ROOSEVELT AVENUE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
1977-01-05 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-01-05 | 2025-05-06 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003710 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
220826003198 | 2022-08-26 | BIENNIAL STATEMENT | 2021-01-01 |
210111060615 | 2021-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
20100129033 | 2010-01-29 | ASSUMED NAME CORP INITIAL FILING | 2010-01-29 |
A368322-2 | 1977-01-05 | CERTIFICATE OF INCORPORATION | 1977-01-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State