Name: | BRAYTON CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1985 (40 years ago) |
Entity Number: | 1031815 |
ZIP code: | 12110 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 687 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Principal Address: | 1584 1ST STREET, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BRAYTON | Chief Executive Officer | PO BOX 839, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
ZAPPONE ATTORNEYS PLLC | DOS Process Agent | 687 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | PO BOX 839, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2023-10-31 | Address | 687 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2019-10-04 | 2023-10-31 | Address | PO BOX 839, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2019-10-04 | 2020-06-08 | Address | PO BOX 839, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2011-10-21 | 2019-10-04 | Address | 350 NORTHERN BLVD / SUITE 110, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002225 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
200608000086 | 2020-06-08 | CERTIFICATE OF CHANGE | 2020-06-08 |
191004060568 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
180515006060 | 2018-05-15 | BIENNIAL STATEMENT | 2017-10-01 |
131213002014 | 2013-12-13 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State