Name: | BRIDGE VIEW EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1994 (31 years ago) |
Entity Number: | 1818513 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 27 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE METZGER | Chief Executive Officer | 27 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
BRIDGE VIEW EXCAVATION, INC. | DOS Process Agent | 27 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-25 | 2018-10-05 | Address | 3 VAN WYCK LANE STE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2010-05-25 | Address | 11 FAIRVIEW ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2018-10-05 | Address | 3 VAN WYCK LANE, SUITE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2018-10-05 | Address | 3 VAN WYCK LANE, SUITE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1994-05-06 | 2006-05-10 | Address | PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610060012 | 2020-06-10 | BIENNIAL STATEMENT | 2020-05-01 |
181005006116 | 2018-10-05 | BIENNIAL STATEMENT | 2018-05-01 |
141230006487 | 2014-12-30 | BIENNIAL STATEMENT | 2014-05-01 |
120511006245 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100525003168 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State