Search icon

BRADFORD SCHOOLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRADFORD SCHOOLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134669
ZIP code: 15215
County: New York
Place of Formation: Pennsylvania
Address: 133 FREEPORT ROAD, PITTSBURGH, PA, United States, 15215

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 FREEPORT ROAD, PITTSBURGH, PA, United States, 15215

Chief Executive Officer

Name Role Address
MARTIN J. CALIHAN Chief Executive Officer 133 FREEPORT ROAD, PITTSBURGH, PA, United States, 15215

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5XD81
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-05-04

Contact Information

POC:
LENISE C. MELTON

History

Start date End date Type Value
2005-01-14 2006-12-12 Address 133 FREEPORT RD, PITTSBURGH, PA, 15215, USA (Type of address: Chief Executive Officer)
2000-11-30 2005-01-14 Address 600 GRANT ST, STE 4606, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-18 2000-11-30 Address 335 LAMAR AVE, CHARLOTTE, NC, 28204, USA (Type of address: Chief Executive Officer)
1997-01-02 1998-12-18 Address 600 GRANT STREET, SUITE 4606, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-15737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161206007478 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150626006130 2015-06-26 BIENNIAL STATEMENT 2014-12-01
130109002438 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110512002093 2011-05-12 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State