BREMAN DEVELOPMENT, INC.

Name: | BREMAN DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1994 (30 years ago) |
Entity Number: | 1878895 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 471 PECK RD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL BRESCIA | DOS Process Agent | 471 PECK RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
PAUL BRESCIA | Chief Executive Officer | 471 PECK RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-11 | 2002-11-21 | Address | 471 PECK RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2001-01-11 | 2002-11-21 | Address | 471 PECK RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2001-01-11 | 2002-11-21 | Address | 471 PECK RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1997-01-07 | 2001-01-11 | Address | 17 VALENCIA DR, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1997-01-07 | 2001-01-11 | Address | 17 VALENCIA DR, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170411006352 | 2017-04-11 | BIENNIAL STATEMENT | 2016-12-01 |
150102006663 | 2015-01-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211007117 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101214002717 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081205002513 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State