Search icon

BRAND MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAND MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1956 (69 years ago)
Date of dissolution: 16 Jan 2008
Entity Number: 99942
ZIP code: 34134
County: Kings
Place of Formation: New York
Address: C/O SOURCE INTERLINK CO, INC., 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, United States, 34134
Principal Address: C/O SOURCE INTERLINK CO, INC, 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, United States, 34134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
S. LESLIE FLEGEL Chief Executive Officer 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, United States, 34134

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SOURCE INTERLINK CO, INC., 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, United States, 34134

History

Start date End date Type Value
2004-10-29 2006-08-31 Address C/O SOURCE INTERLINK CO, INC., 27500 RIVERVIEW CTR. BLVD., BONITA SPRINGS, FL, 34134, USA (Type of address: Service of Process)
2004-10-29 2006-08-31 Address C/O SOURCE INTERLINK CO, INC, 27500 RIVERVIEW CTR. BLVD., BONITA SPRINGS, FL, 34134, USA (Type of address: Principal Executive Office)
2004-03-03 2004-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-07-23 2004-03-03 Address TWO CITY PLACE DR STE 380, ST LOUIS, MO, 63141, USA (Type of address: Service of Process)
2002-07-23 2004-10-29 Address TWO CITY PLACE DR STE 380, ST LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080116000906 2008-01-16 CERTIFICATE OF MERGER 2008-01-16
060831002409 2006-08-31 BIENNIAL STATEMENT 2006-07-01
041029002753 2004-10-29 BIENNIAL STATEMENT 2004-07-01
040303000912 2004-03-03 CERTIFICATE OF CHANGE 2004-03-03
020723002424 2002-07-23 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-19
Type:
Planned
Address:
744 BERRIMAN ST., BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-05
Type:
Complaint
Address:
744 BERRIMAN ST., BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-05-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
BRAND MANUFACTURING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State