BRAYMILLER BUILDERS OF W.N.Y., INC.

Name: | BRAYMILLER BUILDERS OF W.N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1988 (37 years ago) |
Entity Number: | 1308777 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 207 LAKE STREET, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C. BRAYMILLER | Chief Executive Officer | 207 LAKE STREET, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 LAKE STREET, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 207 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-04-29 | Address | 207 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 207 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-31 | 2025-04-29 | Address | 207 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003751 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
230831001681 | 2023-08-31 | BIENNIAL STATEMENT | 2022-11-01 |
201102062050 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
121107006519 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101116002758 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State