BROWNELL STEEL, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
WAYNE BROWNELL | Chief Executive Officer | PO BOX 229, TRIBES HILL, NY, United States, 12177 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 229, TRIBES HILL, NY, United States, 12177 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State