BRODOCK PRESS, INC.

Name: | BRODOCK PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1960 (65 years ago) |
Entity Number: | 129162 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 502 COURT ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 50000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG S. BRODOCK | Chief Executive Officer | 502 COURT ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 COURT ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2022-03-04 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2021-12-09 | 2022-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2006-05-24 | 2013-09-13 | Address | 502 COURT ST / PO BOX 1678, UTICA, NY, 13503, 1678, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2013-09-13 | Address | 502 COURT ST / PO BOX 1678, UTICA, NY, 13503, 1678, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002405 | 2013-09-13 | BIENNIAL STATEMENT | 2012-05-01 |
060524002246 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
020501002226 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000518002898 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
980504002250 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State