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
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MALONEY | Chief Executive Officer | 70 VALE ROAD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 VALE RD, BROOKFIELD, CT, United States, 06804 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State