Name: | BROWN-RANDALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1952 (73 years ago) |
Entity Number: | 85171 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350 |
Principal Address: | ROBERT D. BROWN, 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
ROBERT D BROWN | Chief Executive Officer | 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 2002-10-07 | Address | RD #1, ROUTE 5, BOX 250, HERKIMER, NY, 13350, 9725, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2002-10-07 | Address | RD #1, ROUTE 5, BOX 250, HERKIMER, NY, 13350, 9725, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2002-10-07 | Address | RD #1, ROUTE 5, BOX 250, HERKIMER, NY, 13350, 9725, USA (Type of address: Service of Process) |
1952-10-14 | 1993-10-06 | Address | R.D.#1, HERKIMER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171213070 | 2017-12-13 | ASSUMED NAME CORP DISCONTINUANCE | 2017-12-13 |
121106002342 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
101110002036 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081022002195 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
061026002964 | 2006-10-26 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State