BRODER CONSTRUCTION, INC.

Name: | BRODER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1989 (36 years ago) |
Entity Number: | 1322683 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3454 SILVERTON AVE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD RISBERG | Chief Executive Officer | 3454 SILVERTON AVE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
GERARD RISBERG | DOS Process Agent | 3454 SILVERTON AVE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-06 | 2003-06-24 | Address | 106 CAMPBELL ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1999-05-06 | 2001-04-10 | Address | 106 CAMPBELL ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1999-05-06 | 2001-04-10 | Address | 106 CAMPBELL ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 1999-05-06 | Address | 106 CAMPBELL ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 1999-05-06 | Address | 106 CAMPBELL ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220006354 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
070529002029 | 2007-05-29 | BIENNIAL STATEMENT | 2007-02-01 |
050401002101 | 2005-04-01 | BIENNIAL STATEMENT | 2005-02-01 |
030624002346 | 2003-06-24 | BIENNIAL STATEMENT | 2003-02-01 |
010410002455 | 2001-04-10 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State