Search icon

A. E. BRUGGEMANN AND CO., INC.

Headquarter

Company Details

Name: A. E. BRUGGEMANN AND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1952 (73 years ago)
Date of dissolution: 31 Oct 2000
Entity Number: 83386
ZIP code: 06853
County: New York
Place of Formation: New York
Address: 111 ROWAYTON AVE., ROWAYTON, CT, United States, 06853

Shares Details

Shares issued 200000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 ROWAYTON AVE., ROWAYTON, CT, United States, 06853

Chief Executive Officer

Name Role Address
ROBERT A. BRUGGEMANN Chief Executive Officer 111 ROWAYTON AVE., ROWAYTON, CT, United States, 06853

Links between entities

Type:
Headquarter of
Company Number:
0142429
State:
CONNECTICUT

History

Start date End date Type Value
1998-07-27 2000-03-09 Address 14 YARMOUTH RD, ROWAYTON, CT, 06853, USA (Type of address: Principal Executive Office)
1998-07-27 2000-03-09 Address 14 YARMOUTH RD, ROWAYTON, CT, 06853, USA (Type of address: Chief Executive Officer)
1998-07-27 2000-03-09 Address 111 RAWAYTON RD, ROWAYTON, CT, 06853, USA (Type of address: Service of Process)
1981-10-30 1981-10-30 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 25
1981-10-30 1981-10-30 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
001027000309 2000-10-27 CERTIFICATE OF MERGER 2000-10-31
000829000617 2000-08-29 CERTIFICATE OF MERGER 2000-08-29
000309002050 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980727002146 1998-07-27 BIENNIAL STATEMENT 1998-02-01
A917656-2 1982-11-05 ASSUMED NAME CORP INITIAL FILING 1982-11-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State