BRG CORPORATION

Name: | BRG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1986 (39 years ago) |
Entity Number: | 1091564 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 BUFFALO ROAD, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOSTANTINOS TAMOUTSELIS | Chief Executive Officer | 40 TOWN PUMP CIRCLE, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
BRG CORPORATION | DOS Process Agent | 111 BUFFALO ROAD, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 40 TOWN PUMP CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-24 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-02 | 2025-03-11 | Address | 40 TOWN PUMP CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2014-06-02 | Address | 1562 VROOM ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311002505 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
200604061035 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180604007725 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006173 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006640 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State