Search icon

NEWBRIDGE CONSTRUCTION CORP.

Company Details

Name: NEWBRIDGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1987 (37 years ago)
Date of dissolution: 28 Dec 2001
Entity Number: 1203244
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 21555 IH-10 EAST, BEAUMONT, TX, United States, 77701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TODD CHRISTOPHER Chief Executive Officer 2155 IH-10 EAST, BEAUMONT, TX, United States, 77701

History

Start date End date Type Value
1999-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-09 1999-11-19 Address 2154 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1997-09-09 1999-11-19 Address 2154 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1995-05-03 1997-09-09 Address 2154 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1995-05-03 1999-11-19 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-05-03 1997-09-09 Address 2154 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1987-09-18 1995-05-03 Address 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
011228000364 2001-12-28 CERTIFICATE OF MERGER 2001-12-28
991119002318 1999-11-19 BIENNIAL STATEMENT 1999-09-01
970909002411 1997-09-09 BIENNIAL STATEMENT 1997-09-01
950503002211 1995-05-03 BIENNIAL STATEMENT 1993-09-01
B546052-3 1987-09-18 CERTIFICATE OF INCORPORATION 1987-09-18

Date of last update: 23 Jan 2025

Sources: New York Secretary of State