Name: | ROBERT BRADY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1993 (32 years ago) |
Entity Number: | 1737560 |
ZIP code: | 11792 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 HIDDEN PHEASANT PATH, WADING RIVER, NY, United States, 11792 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BRADY | Chief Executive Officer | 75 HIDDEN PHEASANT PATH, WADING RIVER, NY, United States, 11792 |
Name | Role | Address |
---|---|---|
ROBERT BRADY CONTRACTING, INC. | DOS Process Agent | 75 HIDDEN PHEASANT PATH, WADING RIVER, NY, United States, 11792 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-24 | 2021-06-01 | Address | 75 HIDDEN PHEASANT PATH, WADING RIVER, NY, 11792, USA (Type of address: Service of Process) |
1997-06-09 | 1999-06-24 | Address | 15 BROADVIEW CIRCLE, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 1999-06-24 | Address | 15 BROADVIEW CIRCLE, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office) |
1997-06-09 | 1999-06-24 | Address | 15 BROADVIEW CIRCLE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process) |
1995-11-07 | 1997-06-09 | Address | 45 HEMLOCK ST, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060001 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060423 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006109 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006042 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006465 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State