BRANDISH DISTRIBUTORS, INC.

Name: | BRANDISH DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1987 (38 years ago) |
Entity Number: | 1173623 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Principal Address: | 30 TILLEY LANE, HOOSICK, NY, United States, 12089 |
Address: | 319 Brownell Rd, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. FRANKLIN | Chief Executive Officer | 319 BROWNELL RD., CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
THE CORPORATION/ BRANDISH | DOS Process Agent | 319 Brownell Rd, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | PO BOX 143, HOOSICK, NY, 12089, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 319 BROWNELL RD., CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-07 | Address | PO BOX 143, HOOSICK, NY, 12089, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | PO BOX 143, HOOSICK, NY, 12089, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 319 BROWNELL RD., CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001718 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230511000309 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
220825002943 | 2021-12-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-24 |
210505060498 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
170504006068 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State