Name: | BREGA TRANSPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2002 (23 years ago) |
Entity Number: | 2756977 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 500 CORPORATE COURT, VALLEY COTTAGE, NY, United States, 10989 |
Contact Details
Phone +1 845-624-3860
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 CORPORATE COURT, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
LUCINDA BREGA | Chief Executive Officer | 500 CORPORATE COURT, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-22 | 2020-04-10 | Address | 500 CORPORATE COURT, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
2017-06-22 | 2020-04-10 | Address | 500 CORPORATE COURT, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2017-06-22 | Address | 500 CORPORATE COURT, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2017-06-22 | Address | 500 CORPORATE COURT, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
2004-04-14 | 2009-12-11 | Address | 47 BURNSIDE AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200410060249 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
170622006258 | 2017-06-22 | BIENNIAL STATEMENT | 2016-04-01 |
140414006239 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120523003007 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100427002873 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State