Search icon

BRADFORD DERUSTIT CORP.

Company Details

Name: BRADFORD DERUSTIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1971 (54 years ago)
Entity Number: 304947
ZIP code: 92885
County: Saratoga
Place of Formation: New York
Address: PO BOX 1194, YORBA LINDA, CA, United States, 92885
Principal Address: 619 RTE 113, RIVER RD, SCHAGHTICOKE, NY, United States, 12154

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRADFORD DERUSTIT CORP. DOS Process Agent PO BOX 1194, YORBA LINDA, CA, United States, 92885

Chief Executive Officer

Name Role Address
M. ANNE DENNEY Chief Executive Officer 21660 WATERFORD DRIVE, YORBA LINDA, CA, United States, 92887

History

Start date End date Type Value
2009-05-14 2021-03-04 Address 21660 WATERFORD DRIVE, YORBA LINDA, CA, 92887, USA (Type of address: Service of Process)
2005-07-20 2009-05-14 Address PO BOX 280, TUALATIN, OR, 97062, USA (Type of address: Service of Process)
1999-03-31 2005-07-20 Address PO BOX 151, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1999-03-31 2013-04-15 Address 619 RTE 113, RIVER RD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
1997-03-18 1999-03-31 Address PO BOX 151, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1995-05-22 1997-03-18 Address PO BOX 151, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-04-23 1995-05-22 Address BOX 151, CLIFTON PARK, NY, 12065, 0151, USA (Type of address: Service of Process)
1993-04-23 1999-03-31 Address 311 RIVER ROAD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office)
1993-04-23 1999-03-31 Address 311 RIVER ROAD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
1976-02-06 1993-04-23 Address BOX 151, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060384 2021-03-04 BIENNIAL STATEMENT 2021-03-01
160208006266 2016-02-08 BIENNIAL STATEMENT 2015-03-01
130415002124 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110401003142 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090514002388 2009-05-14 BIENNIAL STATEMENT 2009-03-01
070321003085 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050720002712 2005-07-20 BIENNIAL STATEMENT 2005-03-01
030307003002 2003-03-07 BIENNIAL STATEMENT 2003-03-01
C314414-1 2002-04-02 ASSUMED NAME CORP INITIAL FILING 2002-04-02
010330002878 2001-03-30 BIENNIAL STATEMENT 2001-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State