Search icon

BRIDGES, RICH & WHEELER, INC.

Headquarter

Company Details

Name: BRIDGES, RICH & WHEELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 659999
ZIP code: 06831
County: Westchester
Place of Formation: New York
Address: POST OFFICE BOX 4937, GREENWICH, CT, United States, 06831
Principal Address: 178 MYRTLE BOULEVARD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 4937, GREENWICH, CT, United States, 06831

Chief Executive Officer

Name Role Address
ROBERT BRIDGES Chief Executive Officer POST OFFICE BOX 4937, GREENWICH, CT, United States, 06831

Links between entities

Type:
Headquarter of
Company Number:
F00000006300
State:
FLORIDA
Type:
Headquarter of
Company Number:
0523145
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0265771
State:
CONNECTICUT

History

Start date End date Type Value
1999-09-13 2005-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-13 2002-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-29 2002-10-10 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1998-10-29 2002-10-10 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1996-06-13 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2108425 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050929000351 2005-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2005-10-29
041109002603 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021010002115 2002-10-10 BIENNIAL STATEMENT 2002-10-01
990913000750 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State