Name: | R. BRADLEY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2012 (12 years ago) |
Entity Number: | 4333933 |
ZIP code: | 12402 |
County: | Ulster |
Place of Formation: | New York |
Address: | P.O. BOX 3875, KINGSTON, NY, United States, 12402 |
Principal Address: | 77 GREENKILL AVENUE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. BRADLEY CONSTRUCTION, INC. | DOS Process Agent | P.O. BOX 3875, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
KRISTIN BRADLEY | Chief Executive Officer | 77 GREENKILL AVENUE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 77 GREENKILL AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2024-12-10 | Address | 77 GREENKILL AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2015-01-09 | 2020-12-03 | Address | 233 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2015-01-09 | 2024-12-10 | Address | P.O. BOX 3875, KINGSTON, NY, 12402, USA (Type of address: Service of Process) |
2012-12-17 | 2015-01-09 | Address | P.O. BOX 3875, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000129 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
201203061631 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
161206006072 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
150109006461 | 2015-01-09 | BIENNIAL STATEMENT | 2014-12-01 |
121217000748 | 2012-12-17 | CERTIFICATE OF INCORPORATION | 2012-12-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State