Name: | BRAWDY MARINE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2000 (25 years ago) |
Entity Number: | 2498683 |
ZIP code: | 14512 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3715 Wolven Road, Naples, NY, United States, 14512 |
Principal Address: | 1803 King Hill Road, Dresden, NY, United States, 14441 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH E. CULL | Chief Executive Officer | PO BOX 73, WEST FALLS, NY, United States, 14170 |
Name | Role | Address |
---|---|---|
JOSEPH E. CULL | DOS Process Agent | 3715 Wolven Road, Naples, NY, United States, 14512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | PO BOX 73, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | PO BOX 452, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2024-04-03 | Address | 6506 EAST QUAKER STREET, SUITE 200, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2010-07-20 | 2014-05-13 | Address | 9795 COUNTY RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
2010-07-20 | 2014-05-13 | Address | 528 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403001759 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220120002291 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
180402006329 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006537 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140513006303 | 2014-05-13 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State