BRADFORD CONSTRUCTION CORP. OF NEW YORK

Name: | BRADFORD CONSTRUCTION CORP. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1989 (36 years ago) |
Entity Number: | 1375863 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA C WILKIN | DOS Process Agent | 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SNADRA C WILKIN | Chief Executive Officer | 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 42 WEST 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2020-03-03 | 2022-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2017-02-13 | 2025-04-21 | Address | 14 EAST 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002164 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
200303000415 | 2020-03-03 | CERTIFICATE OF AMENDMENT | 2020-03-03 |
170213002052 | 2017-02-13 | BIENNIAL STATEMENT | 2015-08-01 |
030812002244 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
931012002185 | 1993-10-12 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State