Entity Number 3902727
Status Active
NameBROWNIES ANGELS, INC.
CountySuffolk
Date of registration 21 Jan 2010 (15 years ago) 21 Jan 2010
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
BROWNIES ANGELS, INC. RETIREMENT PLAN
2021
271786731
2022-01-21
BROWNIES ANGELS, INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 MYSTIC LANE, NORTHPORT, NY, 11768 |
BROWNIES ANGELS, INC. RETIREMENT PLAN
2020
271786731
2021-04-28
BROWNIES ANGELS, INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 MYSTIC LANE, NORTHPORT, NY, 11768 |
BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN
2020
271786731
2021-04-28
BROWNIES ANGELS INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 SPINNAKER COURT, FORT SALONGA, NY, 11768 |
BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN
2019
271786731
2020-09-04
BROWNIES ANGELS INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 SPINNAKER COURT, FORT SALONGA, NY, 11768 |
BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN
2018
271786731
2019-09-17
BROWNIES ANGELS INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 SPINNAKER COURT, FORT SALONGA, NY, 11768 |
BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN
2017
271786731
2018-09-13
BROWNIES ANGELS INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 SPINNAKER COURT, FORT SALONGA, NY, 11768 |
BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN
2016
271786731
2017-10-10
BROWNIES ANGELS INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 SPINNAKER COURT, FORT SALONGA, NY, 11768 |
BROWNIES ANGELS, INC. RETIREMENT PLAN
2016
271786731
2017-10-10
BROWNIES ANGELS, INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 SPINNAKER COURT, FORT SALONGA, NY, 11768 |
BROWNIES ANGELS, INC. RETIREMENT PLAN
2015
271786731
2016-08-17
BROWNIES ANGELS, INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 SPINNAKER COURT, FORT SALONGA, NY, 11768 |
BROWNIES ANGELS, INC. DEFINED BENEFIT PLAN
2015
271786731
2016-08-17
BROWNIES ANGELS INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 6312912912 |
Plan sponsor’s address | 3 SPINNAKER COURT, FORT SALONGA, NY, 11768 |
MICHAEL BROWN
Chief Executive Officer
3 MYSTIC LANE, NORTHPORT, NY, United States, 11768
BROWNIES ANGELS, INC.
DOS Process Agent
3 Mystic Ln, Northport, NY, United States, 11768
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
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