BRUNSWICK APPRAISAL CORP.

Name: | BRUNSWICK APPRAISAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1985 (40 years ago) |
Entity Number: | 984814 |
ZIP code: | 11570 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85 WINDHAM ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELINOR BRUNSWICK | DOS Process Agent | 85 WINDHAM ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ELINOR BRUNSWICK | Chief Executive Officer | PO BOX 674, ROCKVILLE CENTRE, NY, United States, 11571 |
Number | Type | Date | End date |
---|---|---|---|
46000008913 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-01-22 | 2025-01-21 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2015-01-29 | Address | 274 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2015-01-29 | Address | 274 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2015-01-29 | Address | 274 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1985-03-28 | 1999-03-23 | Address | 425 NEW YORK AVE., P.O. BOX 19, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190410060311 | 2019-04-10 | BIENNIAL STATEMENT | 2019-03-01 |
170301006927 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150129002014 | 2015-01-29 | BIENNIAL STATEMENT | 2013-03-01 |
050623002486 | 2005-06-23 | BIENNIAL STATEMENT | 2005-03-01 |
030226002053 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State