Search icon

BROWNIES ANGELS, INC.

Print

Details

Entity Number 3902727

Status Active

NameBROWNIES ANGELS, INC.

CountySuffolk

Date of registration 21 Jan 2010 (15 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3 Mystic Ln, Northport, NY, United States, 11768

Address ZIP code 11768

Principal Address 3 MYSTIC LANE, NORTHPORT, NY, United States, 11768

Principal Address ZIP code 11768

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

BROWNIES ANGELS, INC. RETIREMENT PLAN

2021

271786731

2022-01-21

BROWNIES ANGELS, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 MYSTIC LANE, NORTHPORT, NY, 11768

BROWNIES ANGELS, INC. RETIREMENT PLAN

2020

271786731

2021-04-28

BROWNIES ANGELS, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 MYSTIC LANE, NORTHPORT, NY, 11768

BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN

2020

271786731

2021-04-28

BROWNIES ANGELS INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan2013-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 SPINNAKER COURT, FORT SALONGA, NY, 11768

BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN

2019

271786731

2020-09-04

BROWNIES ANGELS INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan2013-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 SPINNAKER COURT, FORT SALONGA, NY, 11768

BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN

2018

271786731

2019-09-17

BROWNIES ANGELS INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan2013-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 SPINNAKER COURT, FORT SALONGA, NY, 11768

BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN

2017

271786731

2018-09-13

BROWNIES ANGELS INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan2013-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 SPINNAKER COURT, FORT SALONGA, NY, 11768

BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN

2016

271786731

2017-10-10

BROWNIES ANGELS INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan2013-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 SPINNAKER COURT, FORT SALONGA, NY, 11768

BROWNIES ANGELS, INC. RETIREMENT PLAN

2016

271786731

2017-10-10

BROWNIES ANGELS, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 SPINNAKER COURT, FORT SALONGA, NY, 11768

BROWNIES ANGELS, INC. RETIREMENT PLAN

2015

271786731

2016-08-17

BROWNIES ANGELS, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 SPINNAKER COURT, FORT SALONGA, NY, 11768

BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN

2015

271786731

2016-08-17

BROWNIES ANGELS INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan2013-01-01
Business code561490
Sponsor’s telephone number6312912912
Plan sponsor’s address3 SPINNAKER COURT, FORT SALONGA, NY, 11768

Chief Executive Officer

Name Role Address

MICHAEL BROWN

Chief Executive Officer

3 MYSTIC LANE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address

BROWNIES ANGELS, INC.

DOS Process Agent

3 Mystic Ln, Northport, NY, United States, 11768

History

Start date End date Type Value

2024-01-03

2024-01-03

Address

3 MYSTIC LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

2020-06-01

2024-01-03

Address

3 MYSTIC LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

2020-06-01

2024-01-03

Address

3 MYSTIC LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

2018-01-03

2020-06-01

Address

19 MOHANNIS WAY, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)

2018-01-03

2020-06-01

Address

19 MOHANNIS WAY, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

2017-06-21

2020-06-01

Address

19 MOHANNIS WAY, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

2012-02-27

2018-01-03

Address

3 SPINNAKER COURT, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)

2012-02-27

2018-01-03

Address

3 SPINNAKER COURT, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)

2010-01-21

2017-06-21

Address

3 SPINNAKER COURT, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)

2010-01-21

2024-01-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240103005464

2024-01-03

BIENNIAL STATEMENT

2024-01-03

200601061601

2020-06-01

BIENNIAL STATEMENT

2020-01-01

180103006981

2018-01-03

BIENNIAL STATEMENT

2018-01-01

170621006136

2017-06-21

BIENNIAL STATEMENT

2016-01-01

140221002287

2014-02-21

BIENNIAL STATEMENT

2014-01-01

120227002755

2012-02-27

BIENNIAL STATEMENT

2012-01-01

100121000656

2010-01-21

CERTIFICATE OF INCORPORATION

2010-01-21

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts