Name: | BRADFORD CONSTRUCTION CORP. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1989 (35 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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5M9Z0 | Active | Non-Manufacturer | 2009-08-04 | 2024-03-01 | No data | No data | |||||||||||||||
|
POC | SANDRA WILKIN |
Phone | +1 212-967-6002 |
Fax | +1 212-967-0408 |
Address | 545 8TH AVE RM 19N, NEW YORK, NY, 10018 4319, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
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 |
---|---|---|---|
2020-03-03 | 2022-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1993-05-26 | 2017-02-13 | Address | 225 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 2017-02-13 | Address | 225 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1989-08-10 | 2020-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-08-10 | 2017-02-13 | Address | 225 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
930526002660 | 1993-05-26 | BIENNIAL STATEMENT | 1992-08-01 |
920410000256 | 1992-04-10 | CERTIFICATE OF AMENDMENT | 1992-04-10 |
C042945-5 | 1989-08-10 | CERTIFICATE OF INCORPORATION | 1989-08-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State