Name: | BRIGA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1976 (49 years ago) |
Entity Number: | 400246 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 296 PURCHASE STREET, RYE, NY, United States, 10580 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BILOTTA | Chief Executive Officer | 296 PURCHASE STREET, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BRIGA ENTERPRISES, INC. | DOS Process Agent | 296 PURCHASE STREET, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-21 | 2020-05-07 | Address | 296 PURCHASE STREET, RYE, NY, 10520, USA (Type of address: Service of Process) |
2010-05-21 | 2020-05-07 | Address | 296 PURCHASE STREET, RYE, NY, 10520, USA (Type of address: Principal Executive Office) |
2010-05-21 | 2020-05-07 | Address | 296 PURCHASE STREET, RYE, NY, 10520, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2010-05-21 | Address | 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2010-05-21 | Address | 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060083 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180502007087 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160510006958 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
130520006333 | 2013-05-20 | BIENNIAL STATEMENT | 2012-05-01 |
100521002227 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State