E.W. BRIDGE, LTD.

Name: | E.W. BRIDGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1993 (32 years ago) |
Entity Number: | 1750060 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 947 SOUTH 1ST ST, FULTON, NY, United States, 13069 |
Principal Address: | 1477 COUNTY ROUTE 9, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E.W. BRIDGE, LTD. | DOS Process Agent | 947 SOUTH 1ST ST, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
MARK E EAGAN | Chief Executive Officer | 947 SOUTH 1ST ST, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-16 | 2017-11-21 | Address | 947 SOUTH 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2011-09-16 | 2013-08-16 | Address | 947 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2011-09-16 | 2013-08-16 | Address | 947 S 1ST ST, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2011-09-16 | Address | 570 S FOURTH STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2011-09-16 | Address | 570 S FOURTH STREET, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171121006117 | 2017-11-21 | BIENNIAL STATEMENT | 2017-08-01 |
130816002435 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110916002413 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
090729002290 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
071016002266 | 2007-10-16 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State