BRIGHTON LITES, INC.

Name: | BRIGHTON LITES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1973 (52 years ago) |
Entity Number: | 264041 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL V MCKENZIE | Chief Executive Officer | 2 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-16 | 2007-07-19 | Address | 2 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, 2536, USA (Type of address: Chief Executive Officer) |
2001-06-05 | 2003-05-16 | Address | 2 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2003-05-16 | Address | APPLIED AUDIO, 2 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2001-06-05 | Address | 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2003-05-16 | Address | APPLIED AUDIO, 2 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150605006346 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130605007040 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110620002920 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090611002201 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070719002518 | 2007-07-19 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State