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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 ROWAYTON AVE., ROWAYTON, CT, United States, 06853 |
Name | Role | Address |
---|---|---|
ROBERT A. BRUGGEMANN | Chief Executive Officer | 111 ROWAYTON AVE., ROWAYTON, CT, United States, 06853 |
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 |
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