Search icon

BRADLEY CALDWELL, INC.

Company Details

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

DOS Process Agent

Name Role Address
BRADLEY CALDWELL, INC. DOS Process Agent 200 Kiwanis Blvd, W Hazleton, PA, United States, 18202

Chief Executive Officer

Name Role Address
BONITA BRADLEY Chief Executive Officer 200 KIWANIS BLVD, W HAZLETON, PA, United States, 18202

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 200 KIWANIS BLVD, W HAZLETON, PA, 18202, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 200 Kiwanis Blvd, W Hazleton, PA, 18202, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address 200 KIWANIS BLVD, W HAZLETON, PA, 18202, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 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: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501037769 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

Court Cases

Court Case Summary

Filing Date:
2003-09-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
BRADLEY CALDWELL, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State