Name: | BRD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1979 (46 years ago) |
Entity Number: | 574212 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 82 PEARL ST, BUFFALO, NY, United States, 14202 |
Principal Address: | 82 PEARL STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRD INC., MISSISSIPPI | 1057467 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
MICHAEL D MASTERS | Chief Executive Officer | 82 PEARL ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 PEARL ST, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 82 PEARL ST, BUFFALO, NY, 14202, 4106, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 82 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2022-02-11 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-09-12 | 2025-03-26 | Address | 82 PEARL ST, BUFFALO, NY, 14202, 4106, USA (Type of address: Chief Executive Officer) |
1997-09-12 | 2025-03-26 | Address | 82 PEARL ST, BUFFALO, NY, 14202, 4106, USA (Type of address: Service of Process) |
1993-08-25 | 1997-09-12 | Address | 82 PEARL STREET, BUFFALO, NY, 14202, 4106, USA (Type of address: Chief Executive Officer) |
1979-08-08 | 1997-09-12 | Address | 357 PENNSYLVANIA AVE., BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
1979-08-08 | 2022-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003065 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
190919060077 | 2019-09-19 | BIENNIAL STATEMENT | 2019-08-01 |
20190712001 | 2019-07-12 | ASSUMED NAME LLC INITIAL FILING | 2019-07-12 |
170815006000 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
150806006045 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130827006018 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110830002520 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090810002907 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070815003313 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051011002339 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347211070 | 0213600 | 2024-01-12 | 1145 MILLERSPORT HIGHWAY, AMHERST, NY, 14226 | |||||||||||||
|
||||||||||||||||
332807742 | 0213600 | 2012-03-02 | SUNY @ FREDONIA, MAYTUM HALL, 280 CENTRAL AVENUE, FREDONIA, NY, 14063 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2601268308 | 2021-01-21 | 0296 | PPS | 82 Pearl St, Buffalo, NY, 14202-4130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8779297108 | 2020-04-15 | 0296 | PPP | 82 Pearl Street, Buffalo NY 14202, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1499965 | Intrastate Non-Hazmat | 2006-05-11 | 15000 | 2005 | 1 | 6 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State