Search icon

THE BREWER-GARRETT COMPANY

Company Details

Name: THE BREWER-GARRETT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5208239
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6800 EASTLAND ROAD, MIDDLEBURG HEIGHTS, OH, United States, 44130

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LOUIS G. JOSEPH Chief Executive Officer 6800 EASTLAND BLVD, MIDDLEBURG HTS, OHIO, OH, United States, 44130

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 6800 EASTLAND BLVD, MIDDLEBURG HTS, OHIO, OH, 44130, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-09-06 Address 6800 EASTLAND BLVD, MIDDLEBURG HTS, OHIO, OH, 44130, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906001392 2023-09-06 BIENNIAL STATEMENT 2023-09-01
221208001155 2022-12-08 BIENNIAL STATEMENT 2021-09-01
201201061461 2020-12-01 BIENNIAL STATEMENT 2019-09-01
SR-80391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170926000547 2017-09-26 APPLICATION OF AUTHORITY 2017-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800911 Other Contract Actions 2008-12-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 83000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-12
Termination Date 2010-02-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name ARMSTRONG PUMPS INC.
Role Plaintiff
Name THE BREWER-GARRETT COMPANY
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State