Search icon

BRADFORD PUBLISHING COMPANY

Company Details

Name: BRADFORD PUBLISHING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530416
ZIP code: 16701
County: New York
Place of Formation: Delaware
Address: 43 Main Street, Bradford, PA, United States, 16701
Principal Address: 43 MAIN ST, BRADFORD, PA, United States, 16701

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 43 Main Street, Bradford, PA, United States, 16701

Chief Executive Officer

Name Role Address
JOHN SATTERWHITE @ THE BRADFORD ERA Chief Executive Officer 43 MAIN ST, PO BOX 365, BRADFORD, PA, United States, 16701

Form 5500 Series

Employer Identification Number (EIN):
371400271
Plan Year:
2011
Number Of Participants:
98
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 43 MAIN ST, PO BOX 365, BRADFORD, PA, 16701, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-14 2024-07-03 Address 43 MAIN ST, PO BOX 365, BRADFORD, PA, 16701, USA (Type of address: Chief Executive Officer)
2002-07-03 2004-08-20 Address 606 NORTH VAN BUREN ST, MARION, IL, 62959, USA (Type of address: Principal Executive Office)
2002-07-03 2014-07-14 Address 43 MAIN ST, BRADFORD, PA, 16701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703002611 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220711002446 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200708060639 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180716006462 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160712006467 2016-07-12 BIENNIAL STATEMENT 2016-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State