Search icon

WEST BRADFORD CORPORATION

Company Details

Name: WEST BRADFORD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1957 (68 years ago)
Entity Number: 167233
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 20 Corporate Woods Bvld, ste 6, SUITE 600, Albany, NY, United States, 12211
Principal Address: 20 CORPORATE WOODS BOULEVARD, SUITE 600, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST BRADFORD CORPORATION DOS Process Agent 20 Corporate Woods Bvld, ste 6, SUITE 600, Albany, NY, United States, 12211

Chief Executive Officer

Name Role Address
JOHN D. PICOTTE Chief Executive Officer 20 CORPORATE WOODS BOULEVARD, SUITE 600, ALBANY, NY, United States, 12211

Unique Entity ID

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.

CAGE Code:
84MG3
UEI Expiration Date:
2019-06-28

Business Information

Division Name:
WEST BRADFORD CORPORATION
Activation Date:
2018-07-02
Initial Registration Date:
2018-06-11

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 20 CORPORATE WOODS BOULEVARD, SUITE 600, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 20 CORPORATE WOODS BOULEVARD, SUITE 600, ALBANY, NY, 12211, 2370, USA (Type of address: Chief Executive Officer)
2022-03-16 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2023-09-01 Address 307 PARKVIEW DR, SUITE 600, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-06-09 2023-09-01 Address 20 CORPORATE WOODS BOULEVARD, SUITE 600, ALBANY, NY, 12211, 2370, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001473 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211006001871 2021-10-06 BIENNIAL STATEMENT 2021-10-06
190903062772 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006759 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006226 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State