Search icon

BRANDON PLACE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANDON PLACE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1992 (33 years ago)
Entity Number: 1685030
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 1 JUNIPER DRIVE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRANDON PLACE ASSOCIATES, INC. DOS Process Agent 1 JUNIPER DRIVE, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
MORGAN RUTHMAN Chief Executive Officer 1 JUNIPER DRIVE, DELMAR, NY, United States, 12054

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:
4NZK9
UEI Expiration Date:
2020-02-27

Business Information

Activation Date:
2019-02-27
Initial Registration Date:
2007-02-22

History

Start date End date Type Value
2008-12-03 2018-12-03 Address 14 ASPEN HEIGHTS, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2006-11-29 2020-12-01 Address 1 JUNIPER DRIVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2005-02-03 2005-02-03 Address ONE JUNIPER DRIVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2005-02-03 2006-11-29 Address 1 JUNIPER DR, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2005-02-03 2008-12-03 Address 14 ASPEN HEIGHTS, SLINGERLANDS, NY, 12189, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201201060313 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006658 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006348 2016-12-07 BIENNIAL STATEMENT 2016-12-01
150107006327 2015-01-07 BIENNIAL STATEMENT 2014-12-01
130115002306 2013-01-15 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State