Name: | BARRY BROWN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1981 (44 years ago) |
Entity Number: | 717685 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 MAIN STREET, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARNETT BROWN | Chief Executive Officer | 14 MAIN STREET, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 MAIN STREET, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 1993-09-01 | Address | BOX 13L HORSESHIRE DRIVE NORTH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1981-08-20 | 1993-04-01 | Address | 20 BABBIT RD., BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090818002412 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070807003245 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051011002549 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
031017002115 | 2003-10-17 | BIENNIAL STATEMENT | 2003-08-01 |
011026002370 | 2001-10-26 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State