Search icon

BROWNE CONTRACTING CORP.

Print

Details

Entity Number 2343922

Status Active

NameBROWNE CONTRACTING CORP.

CountyGreene

Date of registration 09 Feb 1999 (26 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BROWNE CONTRACTING CORP. RETIREMENT PLAN

2009

134047826

2011-09-16

BROWNE CONTRACTING CORP.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code236110
Sponsor’s telephone number9148797900
Plan sponsor’s address883 CALIFORNIA ROAD, BRONXVILLE, NY, 107082334

Plan administrator’s name and address

Administrator’s EIN134047826
Plan administrator’s nameBROWNE CONTRACTING CORP.
Plan administrator’s address883 CALIFORNIA ROAD, BRONXVILLE, NY, 107082334
Administrator’s telephone number9148797900

Signature of

RolePlan administrator
Date2011-09-16
Name of individual signingJOHN A. BROWNE
RoleEmployer/plan sponsor
Date2011-09-16
Name of individual signingJOHN A. BROWNE

DOS Process Agent

Name Role Address

BROWNE CONTRACTING CORP.

DOS Process Agent

PO BOX 916, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address

JOHN BROWNE

Chief Executive Officer

PO BOX 916, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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