Search icon

HARTIGAN BROWNE REALTY, INC.

Company Details

Name: HARTIGAN BROWNE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5261690
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 30 GLENFORD AVE, Beacon, NY, United States, 12508
Principal Address: 30 GLENFORD AVE, BEACON, NY, United States, 12508

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
HARTIGAN BROWNE REALTY, INC. DOS Process Agent 30 GLENFORD AVE, Beacon, NY, United States, 12508

Chief Executive Officer

Name Role Address
GREGORY BROWNE Chief Executive Officer 30 GLENFORD AVE, BEACON, NY, United States, 12508

Form 5500 Series

Employer Identification Number (EIN):
823957288
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 30 GLENFORD AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-01-03 Address 30 GLENFORD AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2018-01-05 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-01-05 2024-01-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-01-05 2024-01-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002120 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220205000157 2022-02-05 BIENNIAL STATEMENT 2022-02-05
200115060551 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180105000399 2018-01-05 CERTIFICATE OF INCORPORATION 2018-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State