Search icon

THE BRADHURST CENTER CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE BRADHURST CENTER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1976 (49 years ago)
Entity Number: 403749
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 5 BRADHURST AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EILEEN M. BISORDI DOS Process Agent 5 BRADHURST AVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
EILEEN M. BISORDI Chief Executive Officer 5 BRADHURST AVE, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
F12000000479
State:
FLORIDA
Type:
Headquarter of
Company Number:
1057410
State:
CONNECTICUT

History

Start date End date Type Value
1976-06-30 1993-01-26 Address 5 BRADHURST AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180612006360 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160601006083 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603006793 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006265 2012-06-04 BIENNIAL STATEMENT 2012-06-01
20120516045 2012-05-16 ASSUMED NAME CORP INITIAL FILING 2012-05-16

Court Cases

Court Case Summary

Filing Date:
1998-08-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE BRADHURST CENTER CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE BRADHURST CENTER CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State