Name: | J.A. BRADLEY & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1992 (33 years ago) |
Entity Number: | 1640381 |
ZIP code: | 12182 |
County: | Albany |
Place of Formation: | New York |
Address: | 468 5TH AVENUE, TROY, NY, United States, 12182 |
Principal Address: | 33 WILLOWBROOK TERRACE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BRADLEY | DOS Process Agent | 468 5TH AVENUE, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
JOSEPH A BRADLEY | Chief Executive Officer | 468 5TH AVENUE, TROY, NY, United States, 12182 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2012-07-20 | Address | PO BOX 1093, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2006-05-24 | Address | 467 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2008-07-10 | Address | 467 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2002-05-29 | 2004-06-21 | Address | 467 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2012-07-20 | Address | 467 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120720002525 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100706002175 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080710002269 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
060524003423 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040621002031 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State