Entity Number 2343922
Status Active
NameBROWNE CONTRACTING CORP.
CountyGreene
Date of registration 09 Feb 1999 (26 years ago) 09 Feb 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 916, HAMPTON BAYS, NY, United States, 11946
Address ZIP code 11946
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BROWNE CONTRACTING CORP. RETIREMENT PLAN
2009
134047826
2011-09-16
BROWNE CONTRACTING CORP.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 9148797900 |
Plan sponsor’s address | 883 CALIFORNIA ROAD, BRONXVILLE, NY, 107082334 |
Plan administrator’s name and address
Administrator’s EIN | 134047826 |
Plan administrator’s name | BROWNE CONTRACTING CORP. |
Plan administrator’s address | 883 CALIFORNIA ROAD, BRONXVILLE, NY, 107082334 |
Administrator’s telephone number | 9148797900 |
Signature of
Role | Plan administrator |
Date | 2011-09-16 |
Name of individual signing | JOHN A. BROWNE |
Role | Employer/plan sponsor |
Date | 2011-09-16 |
Name of individual signing | JOHN A. BROWNE |
BROWNE CONTRACTING CORP.
DOS Process Agent
PO BOX 916, HAMPTON BAYS, NY, United States, 11946
JOHN BROWNE
Chief Executive Officer
PO BOX 916, HAMPTON BAYS, NY, United States, 11946
2013-02-27
2017-08-28
Address
883 CALIFORNIA ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2013-02-27
2017-08-28
Address
883 CALIFORNIA ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2013-02-27
2017-08-28
Address
883 CALIFORNIA ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2012-12-21
2013-02-27
Address
883 CALIFORNIA AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2012-12-21
2013-02-27
Address
883 CALIFORNIA AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2012-12-21
2013-02-27
Address
883 CALIFORNIA AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1999-02-09
2012-12-21
Address
ROUTE 145, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process)
210303061590
2021-03-03
BIENNIAL STATEMENT
2021-02-01
190319060343
2019-03-19
BIENNIAL STATEMENT
2019-02-01
170828006098
2017-08-28
BIENNIAL STATEMENT
2017-02-01
130227002474
2013-02-27
BIENNIAL STATEMENT
2013-02-01
121221002227
2012-12-21
BIENNIAL STATEMENT
2011-02-01
990209000603
1999-02-09
CERTIFICATE OF INCORPORATION
1999-02-09
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts