Search icon

BRONTO SKYLIFT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRONTO SKYLIFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1972 (53 years ago)
Entity Number: 322059
ZIP code: 32824
County: Cortland
Place of Formation: New York
Address: 47 TAFT-VINELAND ROAD, ORLANDO, FL, United States, 32824
Principal Address: 47 EAST TAFT VINELAND ROAD, ORLANDO, FL, United States, 32824

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY CLAYHILLS Chief Executive Officer 47 EAST TAFT VINELAND ROAD, ORLANDO, FL, United States, 32824

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 TAFT-VINELAND ROAD, ORLANDO, FL, United States, 32824

Links between entities

Type:
Headquarter of
Company Number:
F15000001806
State:
FLORIDA

History

Start date End date Type Value
2016-01-04 2016-06-21 Address 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Principal Executive Office)
2016-01-04 2016-06-21 Address 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2014-04-25 2016-01-04 Address 1415 W 22ND STREET STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2014-04-25 2016-01-04 Address 1415 W 22ND STREET STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Principal Executive Office)
2011-03-08 2014-04-25 Address 1415 WEST 22ND ST, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160621002020 2016-06-21 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01
160104006751 2016-01-04 BIENNIAL STATEMENT 2016-01-01
141009000387 2014-10-09 CERTIFICATE OF MERGER 2014-10-09
140425006131 2014-04-25 BIENNIAL STATEMENT 2014-01-01
110308002735 2011-03-08 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State