Search icon

BROCKWAY-SMITH COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BROCKWAY-SMITH COMPANY DOS Process Agent 100 BRICKSTONE SQUARE, SUITE 206, ANDOVER, MA, United States, 01810

Chief Executive Officer

Name Role Address
NATHAN JORGENSEN Chief Executive Officer 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, United States, 83702

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-03
Type:
Planned
Address:
STACEY ROAD, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-05
Type:
Complaint
Address:
STACEY ROAD, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-08-16
Type:
Planned
Address:
STACEY RD, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-16
Type:
Planned
Address:
STACEY RD, COXSACKIE, NY, 12051
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State