Search icon

BREWSTER MEWS HOUSING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BREWSTER MEWS HOUSING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1978 (47 years ago)
Entity Number: 495450
ZIP code: 14228
County: Erie
Place of Formation: New York
Principal Address: 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228
Address: 200 JOHN JAMES AUDUBON PKWY, Suite 302, AMHERST, NY, United States, 14228

Shares Details

Shares issued 10

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR L PETERSON, JR Chief Executive Officer 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 JOHN JAMES AUDUBON PKWY, Suite 302, AMHERST, NY, United States, 14228

Unique Entity ID

CAGE Code:
6C7R3
UEI Expiration Date:
2020-11-13

Business Information

Activation Date:
2019-11-14
Initial Registration Date:
2011-03-02

Commercial and government entity program

CAGE number:
6C7R3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2025-10-28
SAM Expiration:
2021-10-26

Contact Information

POC:
TAMARA FOWLSTON

History

Start date End date Type Value
2023-04-27 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 10
2023-01-17 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 10
2014-05-01 2019-06-05 Address 501 JOHN JAMES AUDUBON PKWY, STE 100, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2014-05-01 2019-06-05 Address 501 JOHN JAMES AUDUBON PKWY, STE 100, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2014-05-01 2019-06-05 Address 501 JOHN JAMES AUDUBON PKWY, STE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901003034 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190605002006 2019-06-05 BIENNIAL STATEMENT 2018-06-01
20160225103 2016-02-25 ASSUMED NAME LLC INITIAL FILING 2016-02-25
140509000495 2014-05-09 CERTIFICATE OF AMENDMENT 2014-05-09
140501002451 2014-05-01 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
2580484.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State