BRIDGE STRUCTURES, INC.

Name: | BRIDGE STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1998 (27 years ago) |
Entity Number: | 2314824 |
ZIP code: | 14025 |
County: | Erie |
Place of Formation: | New York |
Address: | 9966 BOSTON ST RD, BOSTON, NY, United States, 14025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH COCINA, JR. | Chief Executive Officer | PO BOX 206, BOSTON, NY, United States, 14025 |
Name | Role | Address |
---|---|---|
JOSEPH COCINA JR | DOS Process Agent | 9966 BOSTON ST RD, BOSTON, NY, United States, 14025 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2002-10-25 | Address | 9924 BOSTON ST RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2002-10-25 | Address | 9966 BOSTON ST RD, BOSTON, NY, 14025, USA (Type of address: Principal Executive Office) |
1998-11-10 | 2001-01-02 | Address | PO BOX 206, BOSTON, NY, 14025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141231002018 | 2014-12-31 | BIENNIAL STATEMENT | 2014-11-01 |
121123002246 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
101118002230 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081107002622 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061115002140 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State