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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD CHRISTOPHER | Chief Executive Officer | 2155 IH-10 EAST, BEAUMONT, TX, United States, 77701 |
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) |
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