Search icon

BRESCIA BUILDINGS CORP.

Headquarter

Company Details

Name: BRESCIA BUILDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1993 (32 years ago)
Entity Number: 1776245
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: PO BOX 447, MONTGOMERY, NY, United States, 12549
Principal Address: 73 RAILROAD AVENUE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS BRESCIA Chief Executive Officer PO BOX 447, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 447, MONTGOMERY, NY, United States, 12549

Links between entities

Type:
Headquarter of
Company Number:
0644040
State:
CONNECTICUT

History

Start date End date Type Value
2007-12-21 2009-12-30 Address PO BOX 447, 73 RAILROAD AVENUE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1996-01-24 2007-12-21 Address PO BOX 447, 171 CLINTON ST, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1993-12-01 1996-01-24 Address 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230002664 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071221002595 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060130002307 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031128002185 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011128002420 2001-11-28 BIENNIAL STATEMENT 2001-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State