Search icon

BRIDGES & CO CONSTRUCTION OF NY

Company Details

Name: BRIDGES & CO CONSTRUCTION OF NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4247829
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: BRIDGES & COMPANY, INC.
Fictitious Name: BRIDGES & CO CONSTRUCTION OF NY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 209 PINE CREEK RD., WEXFORD, PA, United States, 15090

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAUL BRIDGES Chief Executive Officer 209 PINE CREEK RD., WEXFORD, PA, United States, 15090

History

Start date End date Type Value
2012-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-60600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2219617 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160517006330 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120518000977 2012-05-18 APPLICATION OF AUTHORITY 2012-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State