Search icon

BRAZELL AND GRILLI, INC.

Company Details

Name: BRAZELL AND GRILLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1981 (43 years ago)
Entity Number: 740566
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1802 GRANT BLVD, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BRAZELL JR Chief Executive Officer 1802 GRANT BLVD, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1802 GRANT BLVD, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 1802 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-09 2025-03-31 Address 1802 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-12-15 2014-01-09 Address 1802 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-02-03 2025-03-31 Address 1802 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1981-12-31 1993-12-15 Address 1802 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1981-12-31 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331004704 2025-03-31 BIENNIAL STATEMENT 2025-03-31
140109002067 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111228002442 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091222002101 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071226002197 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060123002388 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031209002458 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011212002784 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000113002461 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971217002206 1997-12-17 BIENNIAL STATEMENT 1997-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State