Search icon

BRITTANY PROPERTY MANAGEMENT, INC.

Headquarter

Company Details

Name: BRITTANY PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1983 (42 years ago)
Entity Number: 858432
ZIP code: 12549
County: Orange
Place of Formation: New York
Principal Address: 6 HANOVER ST, MONTGOMERY, NY, United States, 12549
Address: 6 Hanover Street, Montgomery, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HANSON Chief Executive Officer PO BOX 54, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 Hanover Street, Montgomery, NY, United States, 12549

Links between entities

Type:
Headquarter of
Company Number:
0788178
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-06 2025-03-06 Address PO BOX 54, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2013-08-08 2025-03-06 Address PO BOX 54, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2013-08-08 2025-03-06 Address PO BOX 54, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2005-11-01 2013-08-08 Address PO BOX 4766, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2005-11-01 2013-08-08 Address PO BOX 4766, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306002598 2025-03-06 BIENNIAL STATEMENT 2025-03-06
181026006186 2018-10-26 BIENNIAL STATEMENT 2017-07-01
130808002062 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110803002624 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090717002597 2009-07-17 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State