Name: | BRADHURST SITE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1963 (62 years ago) |
Entity Number: | 157033 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 BRADHURST AVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 BRADHURST AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
MARK PUGNI | Chief Executive Officer | 140 BRADHURST AVE, VALHALLA, NY, United States, 10595 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 140 BRADHURST AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-05-02 | 2025-05-02 | Address | 140 BRADHURST AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 140 BRADHURST AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-02 | Address | 140 BRADHURST AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001303 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230502000554 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210715001748 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
130520002036 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110601002959 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State