Name: | BRAWDY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1990 (35 years ago) |
Entity Number: | 1489890 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 9795 County Rd, Clarence Center, NY, United States, 14032 |
Principal Address: | 9795 COUNTY RD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES D BRAWDY | Chief Executive Officer | PO BOX 470, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
JENNIFER WATKINS | DOS Process Agent | 9795 County Rd, Clarence Center, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-03 | 2024-12-03 | Address | PO BOX 470, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2016-11-02 | 2024-12-03 | Address | 3853 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2014-11-10 | 2016-11-02 | Address | 6506 EAST QUAKER ST, STE 200, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2012-11-06 | 2024-12-03 | Address | PO BOX 470, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203003866 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
220120001484 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
161102006672 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141110006582 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121106006516 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State