BRIGHTWATERS INSTRUMENT CORPORATION
Headquarter
Name: | BRIGHTWATERS INSTRUMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (36 years ago) |
Entity Number: | 1411331 |
ZIP code: | 11718 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 551 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CABELL WILSON, JR. | DOS Process Agent | 551 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
THOMAS CABELL WILSON, JR. | Chief Executive Officer | 551 LOMBARDY BLVD, BRIGHTWATERS, NY, United States, 11718 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 2014-02-20 | Address | 551 LOMBARDY BOULEVARD, BRIGHTWATERS, NY, 11718, 1032, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 2014-02-20 | Address | 551 LOMBARDY BOULEVARD, BRIGHTWATERS, NY, 11718, 1032, USA (Type of address: Principal Executive Office) |
1993-03-24 | 2014-02-20 | Address | 551 LOMBARDY BOULEVARD, BRIGHTWATERS, NY, 11718, 1032, USA (Type of address: Service of Process) |
1990-01-03 | 1993-03-24 | Address | 551 LAMBARDY BLVD., BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002378 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120405002237 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
100216002698 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080109002900 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060811002767 | 2006-08-11 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State