Name: | BRIGHAM CONSTRUCTION SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2019 (6 years ago) |
Entity Number: | 5467088 |
ZIP code: | 14095 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 1342, LOCKPORT, NY, United States, 14095 |
Principal Address: | 640 Richfield St., Lockport, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIGHAM CONSTRUCTION SUPPLIES, INC. | DOS Process Agent | PO BOX 1342, LOCKPORT, NY, United States, 14095 |
Name | Role | Address |
---|---|---|
LISA BRIGHAM | Chief Executive Officer | 8426 SLAYTON SETTLEMENT RD., GASPORT, NY, United States, 14067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 8426 SLAYTON SETTLEMENT RD., GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-02 | 2025-01-02 | Address | PO BOX 1342, LOCKPORT, NY, 14095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002628 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104000737 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
211102000977 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
190102010518 | 2019-01-02 | CERTIFICATE OF INCORPORATION | 2019-01-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State