Search icon

BRAVO BUILDERS OF ROCKLAND, INC.

Company Details

Name: BRAVO BUILDERS OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2789537
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 2 SOUTH STREET, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SOUTH STREET, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
ANTHONY BRUNO Chief Executive Officer 2 SOUTH STREET, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2004-09-14 2012-08-02 Address 2 SOUTH ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2004-09-14 2012-08-02 Address 2 SOUTH ST, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2002-07-15 2004-09-14 Address 23 LACKAWANNA TRAIL, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147533 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140725006129 2014-07-25 BIENNIAL STATEMENT 2014-07-01
120802002576 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100714002930 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080724002002 2008-07-24 BIENNIAL STATEMENT 2008-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 369-4956
Add Date:
2004-09-07
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State