Search icon

BRUNSWICK TIMBER FRAMES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
JAMES DOYLE DOS Process Agent 79 HILL RD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
JAMES DOYLE Chief Executive Officer 79 HILL RD, TROY, NY, United States, 12180

Links between entities

Type:
Headquarter of
Company Number:
3205632
State:
CONNECTICUT

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-12-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State