BRENTWOOD-SCHROON INC.

Name: | BRENTWOOD-SCHROON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1982 (43 years ago) |
Entity Number: | 776334 |
ZIP code: | 07470 |
County: | Essex |
Place of Formation: | New York |
Address: | 47 HILLSIDE TER, WAYNE, NJ, United States, 07470 |
Principal Address: | 47 HILLSIDE TERRACE, WAYNE, NJ, United States, 07470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BRANCONE | Chief Executive Officer | 47 HILLSIDE TERRACE, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
JOSEPH BRANCONE | DOS Process Agent | 47 HILLSIDE TER, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2020-06-09 | Address | 47 HILLSIDE TER, WAYNE, NJ, 07470, 4348, USA (Type of address: Service of Process) |
2016-06-01 | 2018-06-05 | Address | 47 HILLSIDE TERRACE, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
1998-06-01 | 2002-05-28 | Address | 47 HILLSIDE TERRACE, WAYNE, NJ, 07470, 4348, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2016-06-01 | Address | 47 HILLSIDE TERRACE, WAYNE, NJ, 07470, 4348, USA (Type of address: Service of Process) |
1998-06-01 | 2002-05-28 | Address | 47 HILLSIDE TERRACE, WAYNE, NJ, 07470, 4348, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060064 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180605006114 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601006972 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006061 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120605006187 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State