Name: | BRECO ENVIRONMENTAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1991 (34 years ago) |
Entity Number: | 1588856 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O Ecco Development, 201 Saw Mill River Road, Yonkers, NY, United States, 10701 |
Principal Address: | 201 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND GIZZI | Chief Executive Officer | 201 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
BRECO ENVIRONMENTAL CONTRACTORS, INC. | DOS Process Agent | C/O Ecco Development, 201 Saw Mill River Road, Yonkers, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 201 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2023-11-02 | Address | 201 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2023-11-02 | Address | 201 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1997-12-01 | 2006-01-09 | Address | 201 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 1997-12-01 | Address | 201 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000657 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
221128002497 | 2022-11-28 | BIENNIAL STATEMENT | 2021-11-01 |
191112060037 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171101006256 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160115006036 | 2016-01-15 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State