Name: | BRADCO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2005 (20 years ago) |
Entity Number: | 3253490 |
ZIP code: | 11793 |
County: | Kings |
Place of Formation: | New York |
Address: | 2934 CARLYLE RD, WANTAGH, NY, United States, 11793 |
Contact Details
Phone +1 718-282-6515
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADCO ENTERPRISES INC. | DOS Process Agent | 2934 CARLYLE RD, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
ROBERT COYLE | Chief Executive Officer | 2934 CARLYLE RD, WANTAGH, NY, United States, 11793 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1235865-DCA | Inactive | Business | 2006-08-15 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-24 | 2015-01-12 | Address | 1017 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2009-09-24 | 2015-01-12 | Address | 1017 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2008-08-06 | 2015-01-12 | Address | 1017 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2008-05-22 | 2009-09-24 | Address | 2934 CARLYLE ROAD, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2008-05-22 | 2009-09-24 | Address | 2934 CARLYLE ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171115006241 | 2017-11-15 | BIENNIAL STATEMENT | 2017-09-01 |
150910006300 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
150112006176 | 2015-01-12 | BIENNIAL STATEMENT | 2013-09-01 |
090924002135 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
080806000339 | 2008-08-06 | CERTIFICATE OF CHANGE | 2008-08-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
765746 | TRUSTFUNDHIC | INVOICED | 2009-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
813627 | RENEWAL | INVOICED | 2009-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
765747 | TRUSTFUNDHIC | INVOICED | 2007-06-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
813628 | RENEWAL | INVOICED | 2007-06-16 | 100 | Home Improvement Contractor License Renewal Fee |
765749 | TRUSTFUNDHIC | INVOICED | 2006-08-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
765748 | LICENSE | INVOICED | 2006-08-15 | 50 | Home Improvement Contractor License Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State