BRAD MICHAEL DULL ASSOCIATES, INC.

Name: | BRAD MICHAEL DULL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (23 years ago) |
Entity Number: | 2848278 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 61 EDGEWOOD AVE, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAD MICHAEL DULL ASSOCIATES, INC. | DOS Process Agent | 61 EDGEWOOD AVE, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
BRAD M DULL | Chief Executive Officer | 61 EDGEWOOD AVE, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 830 ATLANTIC ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-12-01 | 2024-12-01 | Address | 61 EDGEWOOD AVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-12-01 | Address | 830 ATLANTIC ST, 830 ATLANTIC ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2005-01-12 | 2024-12-01 | Address | 830 ATLANTIC ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2002-12-20 | 2020-02-04 | Address | BRAD M. DULL, 830 ATLANTIC ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033980 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
220203003024 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200204062149 | 2020-02-04 | BIENNIAL STATEMENT | 2018-12-01 |
130110002386 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
101221002619 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State