Search icon

BRIPAT INC.

Company Details

Name: BRIPAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2002 (23 years ago)
Entity Number: 2761075
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 3 HAMILTON PLACE, LAKE GROVE, NY, United States, 11755
Principal Address: 3 HAMILTON PL, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 HAMILTON PLACE, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
RICHARD RUSSELL Chief Executive Officer 3 HAMILTON PL, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 3 HAMILTON PL, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2004-04-08 2024-04-02 Address 3 HAMILTON PL, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2002-04-30 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2002-04-30 2024-04-02 Address 3 HAMILTON PLACE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004260 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220523003199 2022-05-23 BIENNIAL STATEMENT 2022-04-01
200402060527 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007297 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160503006327 2016-05-03 BIENNIAL STATEMENT 2016-04-01
140505006337 2014-05-05 BIENNIAL STATEMENT 2014-04-01
120524002626 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100421002724 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080501002201 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060412002414 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State