Search icon

BRANDYWINE CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NORMA MARKOFF Chief Executive Officer 1237 CORNELL AVENUE, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1237 CORNELL AVE / POB 873, BINGHAMTON, NY, United States, 13901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2035293 0215800 1985-09-10 85 ELDREDGE ST., BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-10
Case Closed 1985-09-10
12006425 0215800 1983-05-25 3221 LAWNDALE STREET, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-25
Case Closed 1983-05-25
12005765 0215800 1983-01-05 UNIVERSAL INSTRUMENTS INDUST, Kirkwood, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-06
Case Closed 1983-01-06
12013785 0215800 1981-12-09 EAST END OF CORPORATE DRIVE, Kirkwood, NY, 13795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-10
Case Closed 1982-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-12-17
Abatement Due Date 1981-12-20
Nr Instances 1
12009916 0215800 1979-07-31 IBM BUILDING 57 ADDITION HAYE, Endicott, NY, 13760
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