Search icon

BROOKFIELD QUARRY SERVICES, INC.

Headquarter

Company Details

Name: BROOKFIELD QUARRY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1979 (46 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 537406
ZIP code: 06804
County: Bronx
Place of Formation: New York
Address: 70 VALE RD, BROOKFIELD, CT, United States, 06804
Principal Address: 70 VALE ROAD, BROOKFIELD, CT, United States, 06804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. MALONEY Chief Executive Officer 70 VALE ROAD, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 VALE RD, BROOKFIELD, CT, United States, 06804

Links between entities

Type:
Headquarter of
Company Number:
0092748
State:
CONNECTICUT

History

Start date End date Type Value
1979-02-06 1999-03-22 Address MANOS CONNORS, 235 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190612025 2019-06-12 ASSUMED NAME LLC INITIAL FILING 2019-06-12
091231000671 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
050725003033 2005-07-25 BIENNIAL STATEMENT 2005-02-01
030226002170 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010615002626 2001-06-15 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-10
Type:
Accident
Address:
CROSS COUNTY SHOPPING CENTER, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-04-02
Type:
Planned
Address:
EXIT 109 RT 17, ROCK HILL, NY, 12775
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State