E.J. BROWN & SONS CONTRACTORS, INC.

Name: | E.J. BROWN & SONS CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1978 (47 years ago) |
Entity Number: | 510753 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 105 GRANDY DRIVE, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST J. BROWN | Chief Executive Officer | 105 GRANDY DRIVE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 GRANDY DRIVE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-03 | 2006-09-05 | Address | 105 GRANDY DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1996-09-03 | 2006-09-05 | Address | 105 GRANDY DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1996-09-03 | 2006-09-05 | Address | 105 GRANDY DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1993-06-24 | 1996-09-03 | Address | 105 GRANDY DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1996-09-03 | Address | 105 GRANDY DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151221052 | 2015-12-21 | ASSUMED NAME CORP INITIAL FILING | 2015-12-21 |
120926002418 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
100908002886 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
080903002301 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060905002245 | 2006-09-05 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State