Name: | GEORGE BRESLAW & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1974 (51 years ago) |
Entity Number: | 347866 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 100 JERICHO QUAD / SUITE 314, JERICHO, NY, United States, 11753 |
Principal Address: | 559 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON SAMUELS | DOS Process Agent | 100 JERICHO QUAD / SUITE 314, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
RICHARD BURLAW | Chief Executive Officer | 559 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-18 | 2010-07-20 | Address | 559 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-08-02 | 2010-07-20 | Address | 151 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709006425 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100720002808 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080718002863 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
060622002872 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
20060130123 | 2006-01-30 | ASSUMED NAME LLC INITIAL FILING | 2006-01-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State