THE BRANNOCK DEVICE CO., INC.

Name: | THE BRANNOCK DEVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1980 (45 years ago) |
Entity Number: | 610824 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 116 Luther Avenue, Liverpool, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE BRANNOCK DEVICE CO., INC. | DOS Process Agent | 116 Luther Avenue, Liverpool, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
TIMOTHY FOLLETT | Chief Executive Officer | 116 LUTHER AVENUE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 8230 BALL ROAD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 116 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-02-01 | Address | 116 Luther Avenue, Liverpool, NY, 13088, USA (Type of address: Service of Process) |
2023-04-28 | 2024-02-01 | Address | 8230 BALL ROAD, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 116 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040331 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230428000279 | 2023-04-27 | CERTIFICATE OF AMENDMENT | 2023-04-27 |
230424000193 | 2023-04-24 | BIENNIAL STATEMENT | 2022-02-01 |
940216002621 | 1994-02-16 | BIENNIAL STATEMENT | 1994-02-01 |
931102000451 | 1993-11-02 | CERTIFICATE OF AMENDMENT | 1993-11-02 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State