Name: | BRIDG-IT FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1999 (26 years ago) |
Date of dissolution: | 06 Sep 2001 |
Entity Number: | 2350412 |
ZIP code: | 18073 |
County: | Broome |
Place of Formation: | Pennsylvania |
Address: | C/O HOWARD L. KULP CPA, PO BOX A, PENNSBURG, PA, United States, 18073 |
Principal Address: | 334 WASHINGTON ST, EAST GREENVILLE, PA, United States, 18041 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HOWARD L. KULP CPA, PO BOX A, PENNSBURG, PA, United States, 18073 |
Name | Role | Address |
---|---|---|
WENDY REED-CONRAD | Chief Executive Officer | 334 WASHINGTON ST, EAST GREENVILLE, PA, United States, 18041 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-23 | 2001-09-06 | Address | 334 WASHINGTON ST, EAST GREENVILLE, PA, 18041, 1419, USA (Type of address: Service of Process) |
1999-02-26 | 2001-03-23 | Address | C/O WENDY REED-CONRAD, 239 MAIN STREET, SUITE 205, EAST GREENVILLE, PA, 18041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010906000358 | 2001-09-06 | SURRENDER OF AUTHORITY | 2001-09-06 |
010323002497 | 2001-03-23 | BIENNIAL STATEMENT | 2001-02-01 |
990226000270 | 1999-02-26 | APPLICATION OF AUTHORITY | 1999-02-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State