Search icon

BRADHURST EQUIPMENT CORP.

Company Details

Name: BRADHURST EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1988 (37 years ago)
Entity Number: 1245622
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 140 BRADHURST AVENUE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK PUGNI DOS Process Agent 140 BRADHURST AVENUE, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
GREGORY PUGNI Chief Executive Officer 140 BRADHURST AVENUE, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2021-12-20 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-28 2014-03-10 Address 140 BRADHURST AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1993-04-28 2014-03-10 Address 140 BRADHURST AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1993-04-28 2014-03-10 Address 140 BRADHURST AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1988-03-22 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200303060747 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006589 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006273 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006349 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120606002125 2012-06-06 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State