Search icon

BRIDLEWOOD CONSTRUCTION CORP.

Company Details

Name: BRIDLEWOOD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1990 (34 years ago)
Entity Number: 1498066
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: CHARLES FRACAPANE, 1 LAKE DRIVE, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 1 LAKE DRIVE, MIDDLE ISLAND, NY, United States, 11953

Contact Details

Phone +1 631-924-3829

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES FRACAPANE Chief Executive Officer PO BOX 4, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES FRACAPANE, 1 LAKE DRIVE, MIDDLE ISLAND, NY, United States, 11953

Licenses

Number Status Type Date End date
1237309-DCA Active Business 2006-08-29 2025-02-28

History

Start date End date Type Value
2023-06-14 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-24 1994-06-14 Address BRIDLEWOOD CONS. CORP., 1 LAKE DR, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1993-02-24 1994-06-14 Address 1 LAKE DR, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1993-02-24 1994-06-14 Address BRIDLEWOOD CONS. CORP., 1 LAKE DR, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110308002278 2011-03-08 BIENNIAL STATEMENT 2010-12-01
081125002595 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070129002708 2007-01-29 BIENNIAL STATEMENT 2006-12-01
050908000224 2005-09-08 ANNULMENT OF DISSOLUTION 2005-09-08
DP-1115552 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560742 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3560743 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3260822 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260823 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2968877 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968878 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2490946 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2490905 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875482 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875483 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119530.00
Total Face Value Of Loan:
119530.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-05
Type:
Unprog Rel
Address:
25 DOGWOOD ROAD, ROSLYN, NY, 11576
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-10
Type:
Referral
Address:
83 PIPING ROCK ROAD, OLD BROOKVILLE, NY, 11545
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119530
Current Approval Amount:
119530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121010.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State