Name: | BREWSTER FORD SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1947 (77 years ago) |
Entity Number: | 81179 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 14 DILLMAN COURT, RIDGEFIELD, CT, United States, 06877 |
Address: | 1024 ROUTE 22, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1024 ROUTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
BARBARA BARR VOLZ | Chief Executive Officer | 1024 ROUTE 22, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 1024 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2003-12-01 | 2024-04-23 | Address | 1024 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2003-12-01 | Address | 1024 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2000-03-21 | 2003-12-01 | Address | 4 OLD WOODS RD., BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2024-04-23 | Address | 1024 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423001007 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
120117002901 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
20100506012 | 2010-05-06 | ASSUMED NAME CORP INITIAL FILING | 2010-05-06 |
100129002059 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
080123002527 | 2008-01-23 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State