Search icon

42 BROWN'S RIVER OWNERS,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 42 BROWN'S RIVER OWNERS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1984 (41 years ago)
Entity Number: 910395
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701
Principal Address: 42 BROWNS RIVER RD, APT 5, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NANCY DOUGHERTY Chief Executive Officer 42 BROWNS RIVER RD, APT 5, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
RICHARD G HANDLER ESQ DOS Process Agent 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2006-05-01 2010-05-07 Address 42 BROWNS RIVER RD, APT 1, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2006-05-01 2010-05-07 Address 42 BROWNS RIVER RD, APT 1, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2004-05-04 2006-05-01 Address 42 BROWNS RIVER RD, APT 5, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2004-05-04 2006-05-01 Address 42 BROWNS RIVER RD, APT 5, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2001-11-08 2006-05-01 Address 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703002390 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120611002730 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100507002419 2010-05-07 BIENNIAL STATEMENT 2010-04-01
060501003188 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040504002016 2004-05-04 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State