Name: | BRIGHTON INSTALLATION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1967 (58 years ago) |
Entity Number: | 213097 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD PRAGER | Chief Executive Officer | 125 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-25 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-07 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003291 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
190701000042 | 2019-07-01 | CERTIFICATE OF CHANGE | 2019-07-01 |
20180809043 | 2018-08-09 | ASSUMED NAME CORP INITIAL FILING | 2018-08-09 |
633312-4 | 1967-08-14 | CERTIFICATE OF INCORPORATION | 1967-08-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State