Name: | BRUNSWICK TIMBER FRAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2002 (23 years ago) |
Entity Number: | 2782767 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 79 HILL RD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DOYLE | DOS Process Agent | 79 HILL RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JAMES DOYLE | Chief Executive Officer | 79 HILL RD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 79 HILL RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-01 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-23 | 2025-04-09 | Address | 79 HILL RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2004-06-28 | 2025-04-09 | Address | 79 HILL RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001642 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
200723060018 | 2020-07-23 | BIENNIAL STATEMENT | 2020-06-01 |
180629006004 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
161020006018 | 2016-10-20 | BIENNIAL STATEMENT | 2016-06-01 |
140611006317 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State