Name: | BRANDYWINE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1964 (61 years ago) |
Entity Number: | 176558 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 1237 CORNELL AVE / POB 873, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 1237 CORNELL AVE, PO BOX 873, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMA MARKOFF | Chief Executive Officer | 1237 CORNELL AVENUE, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1237 CORNELL AVE / POB 873, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-16 | 2002-04-24 | Address | 171 EAST ARTERIAL HIGHWAY, PO BOX 873, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office) |
1993-06-30 | 2000-05-16 | Address | 1250 EAST ARTERIAL HIGHWAY, PO BOX 873, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1993-06-30 | Address | 2 CORNELL CT, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1993-06-30 | Address | 2 CORNELL CT, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2002-04-24 | Address | 1250 EAST ARTERIAL HWY, POB 873, BINGHAMTON, NY, 13902, 0873, USA (Type of address: Service of Process) |
1964-05-19 | 1993-01-06 | Address | ARTERIAL HWY, BINGHAMTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040706002418 | 2004-07-06 | BIENNIAL STATEMENT | 2004-05-01 |
020424002005 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000516002416 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980817002542 | 1998-08-17 | BIENNIAL STATEMENT | 1998-05-01 |
960515002274 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
930630002177 | 1993-06-30 | BIENNIAL STATEMENT | 1993-05-01 |
930106002900 | 1993-01-06 | BIENNIAL STATEMENT | 1992-05-01 |
C189050-2 | 1992-05-29 | ASSUMED NAME CORP INITIAL FILING | 1992-05-29 |
959447-3 | 1972-01-13 | CERTIFICATE OF AMENDMENT | 1972-01-13 |
437018 | 1964-05-19 | CERTIFICATE OF INCORPORATION | 1964-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2035293 | 0215800 | 1985-09-10 | 85 ELDREDGE ST., BINGHAMTON, NY, 13901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12006425 | 0215800 | 1983-05-25 | 3221 LAWNDALE STREET, Endicott, NY, 13760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12005765 | 0215800 | 1983-01-05 | UNIVERSAL INSTRUMENTS INDUST, Kirkwood, NY, 13795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12013785 | 0215800 | 1981-12-09 | EAST END OF CORPORATE DRIVE, Kirkwood, NY, 13795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-12-17 |
Abatement Due Date | 1981-12-20 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-08-01 |
Case Closed | 1979-08-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1979-08-07 |
Abatement Due Date | 1979-08-10 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1979-08-07 |
Abatement Due Date | 1979-08-10 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1979-08-07 |
Abatement Due Date | 1979-08-10 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State