Search icon

BRELMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRELMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1980 (45 years ago)
Date of dissolution: 02 Jul 2014
Entity Number: 616767
ZIP code: 12601
County: Orange
Place of Formation: New York
Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 1214 RIVER RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE RAMSAY Chief Executive Officer 1214 RIVER RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
CORBALLY, GARTLAND AND RAPPLEYEA DOS Process Agent 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1995-06-06 1998-03-27 Address 41 RIVER ROAD, NEW WINDSOR, NY, 12553, 6705, USA (Type of address: Chief Executive Officer)
1995-06-06 1998-03-27 Address 41 RIVER ROAD, NEW WINDSOR, NY, 12553, 6705, USA (Type of address: Principal Executive Office)
1995-06-06 2010-04-13 Address BOX 244, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1985-10-09 1992-09-18 Name KNE, INC.
1980-03-25 1985-10-09 Name BOBCO OPERATING CORP.

Filings

Filing Number Date Filed Type Effective Date
140702000835 2014-07-02 CERTIFICATE OF DISSOLUTION 2014-07-02
120501002718 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100413003047 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080319002583 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060330002947 2006-03-30 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State