Search icon

BROIS CONSTRUCTION CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BROIS CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1973 (52 years ago)
Entity Number: 258868
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 77-79 E MAIN ST, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE S.BROIS Chief Executive Officer 77-79 E MAIN ST, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-79 E MAIN ST, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
000117836
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0615621
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6TAE8
UEI Expiration Date:
2018-01-13

Business Information

Division Name:
BROIS CONSTRUCTION CORPORATION
Activation Date:
2017-01-13
Initial Registration Date:
2012-11-08

Commercial and government entity program

CAGE number:
6TAE8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-05-16

Contact Information

POC:
MARIA MALAGIERO

Form 5500 Series

Employer Identification Number (EIN):
132746514
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-14 2016-04-27 Address 77-79 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2007-04-24 2009-04-14 Address 77-79 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2007-04-24 2009-04-14 Address 77-79 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2007-04-24 2009-04-14 Address 77-79 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1995-04-05 2007-04-24 Address 73 EAST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170404006659 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160427006130 2016-04-27 BIENNIAL STATEMENT 2015-04-01
130411006506 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110526003132 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090414002189 2009-04-14 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJF161200P0005756
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9680.00
Base And Exercised Options Value:
9680.00
Base And All Options Value:
9680.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-05-17
Description:
IGF::OT::IGF INSTALLATION OF MICROWAVE EQUIPMENT
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State