Search icon

BRONIEC ASSOCIATES, INC.

Company Details

Name: BRONIEC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3522175
ZIP code: 30097
County: Westchester
Place of Formation: Georgia
Address: 2221 GLEN MARY PLACE, DULUTH, GA, United States, 30097
Principal Address: 4855 PEACHTREE IND BLVD, SUITE 245, BERKELEY LAKE, GA, United States, 30092

DOS Process Agent

Name Role Address
BRONIEC ASSOCIATES DOS Process Agent 2221 GLEN MARY PLACE, DULUTH, GA, United States, 30097

Agent

Name Role Address
BRONIEC ASSOCIATES Agent 690N BROADWAY, WHITE PLAINS, NY, 10603

Chief Executive Officer

Name Role Address
FRANK G. BRONIEC Chief Executive Officer 4855 PEACHTREE IND BLVD, STE 245, BERKELEY LAKE, GA, United States, 30092

History

Start date End date Type Value
2019-05-01 2021-05-03 Address 4855 PEACHTREE IND BLVD, STE 25, BERKELEY LAKE, GA, 30092, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-05-03 Address 1425 CORTEZ LN NE, SUITE 215, BERKELEY LAKE, GA, 30319, USA (Type of address: Service of Process)
2013-05-08 2019-05-01 Address 4855 PEACHTREE IND BLVD, SUITE 215, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office)
2009-08-20 2019-05-01 Address 4855 PEACHTREE IND BLVD, STE 25, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2009-08-20 2013-05-08 Address 2211 HUNTERS GREEN DRIVE, LAWENCEVILLE, GA, 30043, USA (Type of address: Principal Executive Office)
2007-05-24 2019-05-01 Address STE 215, 4855 PEACHTREE INDUSTRIAL BLVD, NORCROSS, GA, 30092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060161 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061723 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150501006458 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006218 2013-05-08 BIENNIAL STATEMENT 2013-05-01
090820002622 2009-08-20 BIENNIAL STATEMENT 2009-05-01
070524000515 2007-05-24 APPLICATION OF AUTHORITY 2007-05-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State