Name: | BRIDGELAND AUTO BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2015 (10 years ago) |
Entity Number: | 4704264 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 585 STATE ROUTE 31, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SENIECLE | Agent | 8705 NEW COUNTRY DRIVE, CICERO, NY, 13039 |
Name | Role | Address |
---|---|---|
BRIDGELAND AUTO BROKERS, INC. | DOS Process Agent | 585 STATE ROUTE 31, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
ROBERT D. SENIECLE | Chief Executive Officer | 585 STATE ROUTE 31, BRIDGEPORT, NY, United States, 13030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 8705 NEW COUNTY DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 585 STATE ROUTE 31, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 8705 NEW COUNTY DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2023-02-15 | Address | 585 STATE ROUTE 31, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000376 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230215000236 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
220207002615 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
190206060498 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170516000604 | 2017-05-16 | CERTIFICATE OF CHANGE | 2017-05-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State