Search icon

MICHAEL F. BREEN INC.

Company Details

Name: MICHAEL F. BREEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1939 (86 years ago)
Date of dissolution: 20 Apr 2000
Entity Number: 51929
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1165 LONGWOOD AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. BREEN Chief Executive Officer 1165 LONGWOOD AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1165 LONGWOOD AVENUE, BRONX, NY, United States, 10474

History

Start date End date Type Value
1992-12-15 1993-12-01 Address 1165 LONGWOOD AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1958-10-08 1993-12-01 Address 1165 LONGWOOD AVE., BRONX, NY, 10474, USA (Type of address: Service of Process)
1940-05-08 1940-05-08 Name MICHAEL F. BREEN INC.
1939-11-04 1940-05-08 Name CLAYTON CONSTRUCTION CORPORATION
1939-11-04 1958-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000420000102 2000-04-20 CERTIFICATE OF DISSOLUTION 2000-04-20
991213002308 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971103002274 1997-11-03 BIENNIAL STATEMENT 1997-11-01
931201002387 1993-12-01 BIENNIAL STATEMENT 1993-11-01
921215002481 1992-12-15 BIENNIAL STATEMENT 1992-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State