Name: | BRADLEY CALDWELL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1967 (58 years ago) |
Entity Number: | 210573 |
ZIP code: | 18202 |
County: | Cortland |
Place of Formation: | New Jersey |
Address: | 200 Kiwanis Blvd, W Hazleton, PA, United States, 18202 |
Principal Address: | 200 KIWANIS BLVD, W HAZLETON, PA, United States, 18202 |
Name | Role | Address |
---|---|---|
BRADLEY CALDWELL, INC. | DOS Process Agent | 200 Kiwanis Blvd, W Hazleton, PA, United States, 18202 |
Name | Role | Address |
---|---|---|
BONITA BRADLEY | Chief Executive Officer | 200 KIWANIS BLVD, W HAZLETON, PA, United States, 18202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 200 KIWANIS BLVD, W HAZLETON, PA, 18202, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2023-05-01 | Address | 200 KIWANIS BLVD, W HAZLETON, PA, 18202, USA (Type of address: Service of Process) |
2013-05-06 | 2023-05-01 | Address | 200 KIWANIS BLVD, W HAZLETON, PA, 18202, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2013-05-06 | Address | 200 KIWANIS BLVD, HAZLETON, PA, 18202, 0078, USA (Type of address: Service of Process) |
2001-05-24 | 2013-05-06 | Address | 200 KIWANIS BLVD, HAZLETON, PA, 18201, 0078, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2013-05-06 | Address | 200 KIWANIS BLVD, HAZLETON, PA, 18201, 0078, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2003-05-02 | Address | 260 TOMPLINS ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1999-05-11 | 2001-05-24 | Address | 200 KIWANIS BLVD, PO BOX T, HAZLETON, PA, 18201, 0078, USA (Type of address: Principal Executive Office) |
1998-08-18 | 2001-05-24 | Address | 260 TOMPLINS ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1998-08-18 | 1999-05-11 | Address | 200 KIWANIS BLVD, PO BOX T, HAZLETON, PA, 18201, 0078, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501005198 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210504061871 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501060264 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007596 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006167 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
20131016034 | 2013-10-16 | ASSUMED NAME LLC INITIAL FILING | 2013-10-16 |
130506006158 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110531002030 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090511002054 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070517002030 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0304369 | Other Statutory Actions | 2003-09-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW ANGLE PET PRODUCTS, INC. |
Role | Plaintiff |
Name | BRADLEY CALDWELL, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State