BRADLEY INDUSTRIES INC.

Name: | BRADLEY INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1994 (31 years ago) |
Entity Number: | 1806143 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 BRIDGE ROAD, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY INDUSTRIES INC. | DOS Process Agent | 90 BRIDGE ROAD, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
BRADLEY A. SCHNEIDER | Chief Executive Officer | 90 BRIDGE ROAD, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-24 | 2014-03-10 | Address | 19 BROTHERS CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2010-03-24 | 2014-03-10 | Address | 19 BROTHERS CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2010-03-24 | 2014-03-10 | Address | 19 BROTHERS CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2010-03-24 | Address | 100-H E. JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2010-03-24 | Address | BRADLEY A SCHNEIDER, 100-H E. JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310006484 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120420002119 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100324003163 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080310002537 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060420002796 | 2006-04-20 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State