Search icon

BROWN AND CALDWELL CONSTRUCTORS

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN AND CALDWELL CONSTRUCTORS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151381
ZIP code: 12207
County: Erie
Place of Formation: California
Principal Address: 201 N. CIVIC DRIVE, SUITE 300, WALNUT CREEK, CA, United States, 94596
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CAREY ALLEN Chief Executive Officer 2333 PONCE DE LEON BLVD, SUITE R-205, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 2333 PONCE DE LEON BLVD, SUITE R-205, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 201 NORTH CIVIC DRIVE, SUITE 300, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 990 HAMMOND DRIVE, SUITE 500, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 2333 PONCE DE LEON BLVD, SUITE R-205, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 201 NORTH CIVIC DRIVE, SUITE 300, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630023998 2025-06-30 BIENNIAL STATEMENT 2025-06-30
230628004363 2023-06-28 BIENNIAL STATEMENT 2023-06-01
220919003248 2022-09-19 CERTIFICATE OF CHANGE BY ENTITY 2022-09-19
210713003509 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190610060238 2019-06-10 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State