BRANDON MANAGEMENT GROUP, INC.

Name: | BRANDON MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1999 (26 years ago) |
Entity Number: | 2360745 |
ZIP code: | 14224 |
County: | Monroe |
Place of Formation: | New York |
Address: | 721 CENTER RD., WEST SENECA, NY, United States, 14224 |
Principal Address: | 250 RAMSDALE AVENUE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN N. LEWANDOWSKI | Agent | 721 CENTER RD., WEST SENECA, NY, 14224 |
Name | Role | Address |
---|---|---|
LEWANDOWSKI & ASSOCIATES | DOS Process Agent | 721 CENTER RD., WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
FRANK A. CHINNICI | Chief Executive Officer | 200 COCOANUT AVENUE, #5, SARASOTA, FL, United States, 34236 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-31 | 2025-05-31 | Address | 200 COCOANUT AVENUE, #5, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer) |
2025-05-31 | 2025-05-31 | Address | 810 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2009-07-03 | 2025-05-31 | Address | 721 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Registered Agent) |
2009-07-03 | 2025-05-31 | Address | 721 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2009-04-20 | 2025-05-31 | Address | 200 COCOANUT AVENUE, #5, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250531000079 | 2025-05-31 | BIENNIAL STATEMENT | 2025-05-31 |
090703000009 | 2009-07-03 | CERTIFICATE OF CHANGE | 2009-07-03 |
090420002028 | 2009-04-20 | AMENDMENT TO BIENNIAL STATEMENT | 2007-03-01 |
070404002955 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050620002979 | 2005-06-20 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State