Search icon

BRADLEY ENGINEERING, P.C.

Company Details

Name: BRADLEY ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 May 1974 (51 years ago)
Date of dissolution: 12 Feb 1997
Entity Number: 342831
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 441 BALD MOUNTAIN RD, TROY, NY, United States, 12180

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D BRADLEY Chief Executive Officer 441 BALD MOUNTAIN RD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 BALD MOUNTAIN RD, TROY, NY, United States, 12180

History

Start date End date Type Value
1992-11-12 1996-05-23 Address RD 6 BOX 206, TROY, NY, 12180, 9513, USA (Type of address: Chief Executive Officer)
1992-11-12 1996-05-23 Address RD 6 BOX 206, TROY, NY, 12180, 9513, USA (Type of address: Principal Executive Office)
1992-11-12 1996-05-23 Address RD 6 BOX 206, TROY, NY, 12180, 9513, USA (Type of address: Service of Process)
1974-05-07 1992-11-12 Address R D 6 BOX 206, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210111072 2021-01-11 ASSUMED NAME CORP INITIAL FILING 2021-01-11
970212000053 1997-02-12 CERTIFICATE OF DISSOLUTION 1997-02-12
960523002273 1996-05-23 BIENNIAL STATEMENT 1996-05-01
000046002306 1993-09-13 BIENNIAL STATEMENT 1993-05-01
921112002466 1992-11-12 BIENNIAL STATEMENT 1992-05-01
A153877-6 1974-05-07 CERTIFICATE OF INCORPORATION 1974-05-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State