Search icon

BRANDYWINE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-10
Type:
Planned
Address:
85 ELDREDGE ST., BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-25
Type:
Planned
Address:
3221 LAWNDALE STREET, Endicott, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-05
Type:
Planned
Address:
UNIVERSAL INSTRUMENTS INDUST, Kirkwood, NY, 13795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-09
Type:
Planned
Address:
EAST END OF CORPORATE DRIVE, Kirkwood, NY, 13795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-07-31
Type:
Planned
Address:
IBM BUILDING 57 ADDITION HAYE, Endicott, NY, 13760
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State