Search icon

BROWNELL STEEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BROWNELL STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1982 (43 years ago)
Date of dissolution: 29 Jun 2012
Entity Number: 776122
ZIP code: 12177
County: Schenectady
Place of Formation: New York
Address: PO BOX 229, TRIBES HILL, NY, United States, 12177
Principal Address: 219 CABALLERO RD, TRIBES HILL, NY, United States, 12177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE BROWNELL Chief Executive Officer PO BOX 229, TRIBES HILL, NY, United States, 12177

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 229, TRIBES HILL, NY, United States, 12177

Links between entities

Type:
Headquarter of
Company Number:
0280489
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
141776976
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-16 2010-06-17 Address 6684 AMSTERDAM RD., SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1998-06-16 2010-06-17 Address 6684 AMSTERDAM RD., SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1998-06-16 2010-06-17 Address 6684 AMSTERDAM RD., SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1993-03-02 1998-06-16 Address 2754 AQUEDUCT RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-03-02 1998-06-16 Address 2754 AQUEDUCT RD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629000585 2012-06-29 CERTIFICATE OF DISSOLUTION 2012-06-29
101221000054 2010-12-21 CERTIFICATE OF MERGER 2011-01-01
100617003131 2010-06-17 BIENNIAL STATEMENT 2010-06-01
081231000618 2008-12-31 CERTIFICATE OF MERGER 2009-01-01
080606003048 2008-06-06 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-30
Type:
Prog Related
Address:
PRICE CHOPPER, ROUTE 12B & AIRPORT ROAD, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-22
Type:
Prog Related
Address:
INTERCHANGE 17, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-20
Type:
Prog Related
Address:
2361 SOUTH RD., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-15
Type:
Planned
Address:
BURCHFIELD-PENNEY ART CENTER, 1300 ELMWOOD AVE., BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-02-15
Type:
Planned
Address:
1306 EAST ADAMS ST., SYRACUSE, NY, 13244
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
IRON WORKERS LOCAL 12 P,
Party Role:
Plaintiff
Party Name:
BROWNELL STEEL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
IRON WORKERS LOC. 60,
Party Role:
Plaintiff
Party Name:
BROWNELL STEEL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
ENGINEERS JOINT FUND,
Party Role:
Plaintiff
Party Name:
BROWNELL STEEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State