Name: | BRIDGEPORT RESTORATION CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1997 (28 years ago) |
Date of dissolution: | 21 Aug 2003 |
Branch of: | BRIDGEPORT RESTORATION CO. INC., Connecticut (Company Number 0006165) |
Entity Number: | 2152110 |
ZIP code: | 06607 |
County: | Queens |
Place of Formation: | Connecticut |
Address: | 729 UNION AVENUE, BRIDGEPORT, CT, United States, 06607 |
Principal Address: | 729 UNION AVE, BRIDGEPORT, CT, United States, 06601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 729 UNION AVENUE, BRIDGEPORT, CT, United States, 06607 |
Name | Role | Address |
---|---|---|
ISSAC B THOMAS | Chief Executive Officer | 729 UNION AVE, BRIDGEPORT, CT, United States, 06601 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-11 | 2003-08-21 | Address | 729 UNION AVENUE, BRIDGEPORT, CT, 06607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030821000505 | 2003-08-21 | SURRENDER OF AUTHORITY | 2003-08-21 |
010808002539 | 2001-08-08 | BIENNIAL STATEMENT | 2001-06-01 |
970611000363 | 1997-06-11 | APPLICATION OF AUTHORITY | 1997-06-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12071528 | 0235500 | 1981-06-05 | MANARONECK AVE SCHOOL, Mamaroneck, NY, 10543 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1981-06-15 |
Abatement Due Date | 1981-06-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1981-06-15 |
Abatement Due Date | 1981-06-18 |
Nr Instances | 1 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State