BROCKWAY-SMITH COMPANY

Name: | BROCKWAY-SMITH COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1986 (39 years ago) |
Entity Number: | 1109751 |
ZIP code: | 01810 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 100 BRICKSTONE SQUARE, SUITE 206, ANDOVER, MA, United States, 01810 |
Principal Address: | 1111 West Jefferson Street, Suite 300, Boise, ID, United States, 83702 |
Name | Role | Address |
---|---|---|
BROCKWAY-SMITH COMPANY | DOS Process Agent | 100 BRICKSTONE SQUARE, SUITE 206, ANDOVER, MA, United States, 01810 |
Name | Role | Address |
---|---|---|
NATHAN JORGENSEN | Chief Executive Officer | 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, United States, 83702 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, 83702, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 100 BRICKSTONE SQUARE,, SUITE 206, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 35 UPTON DRIVE, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2025-01-15 | Address | 35 UPTON DRIVE, WILMINGTON, MA, 01887, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002479 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
220915001135 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200901060183 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-15488 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904009594 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State