Name: | BROCKWAY MECHANICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1993 (32 years ago) |
Entity Number: | 1774281 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 102 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS J BROCKWAY | Chief Executive Officer | 102 TRADE RD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-19 | 2009-11-30 | Address | 2 SUNNYSIDE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-12-19 | 2003-11-28 | Address | 5436 PERU ST, STE 4, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1995-12-19 | 2003-11-28 | Address | 5436 PERU ST, STE 4, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1993-11-22 | 1995-12-19 | Address | 2 SUNNYSIDE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171103006265 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151102006661 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131114006127 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111118002366 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091130002195 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State