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
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)

Filings

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

Date of last update: 12 Feb 2025

Sources: New York Secretary of State