BRADLEY SUPPLY, INC.
Headquarter
Name: | BRADLEY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1986 (39 years ago) |
Entity Number: | 1127219 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 25 N TRANSIT RD, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY SUPPLY, INC. | DOS Process Agent | 25 N TRANSIT RD, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
CLARENCE BRADLEY | Chief Executive Officer | 2797 CLINE RD, CANISTEO, NY, United States, 14823 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-17 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-11-17 | 2024-07-11 | Address | 27 BANG ST, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002344 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
121010000429 | 2012-10-10 | ANNULMENT OF DISSOLUTION | 2012-10-10 |
DP-2116309 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060602000389 | 2006-06-02 | ANNULMENT OF DISSOLUTION | 2006-06-02 |
DP-1693916 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State