BRADFORD SCHOOLS, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 FREEPORT ROAD, PITTSBURGH, PA, United States, 15215 |
Name | Role | Address |
---|---|---|
MARTIN J. CALIHAN | Chief Executive Officer | 133 FREEPORT ROAD, PITTSBURGH, PA, United States, 15215 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State