Search icon

FIRST BRADFORD CORP.

Headquarter

Company Details

Name: FIRST BRADFORD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1982 (43 years ago)
Entity Number: 804678
ZIP code: 22902
County: Nassau
Place of Formation: New York
Address: ATTN: GEORGE MCCALLUM, 250 EAST HIGH ST, CHARLOTTESVILLE, VA, United States, 22902
Principal Address: 915 CAMPBELL ROAD, KESWICK, VA, United States, 22947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA CRAWFORD Chief Executive Officer 915 CAMPBELL ROAD, KESWICK, VA, United States, 22947

DOS Process Agent

Name Role Address
MCCALLUM&KUDRAVETZ DOS Process Agent ATTN: GEORGE MCCALLUM, 250 EAST HIGH ST, CHARLOTTESVILLE, VA, United States, 22902

Links between entities

Type:
Headquarter of
Company Number:
856162
State:
FLORIDA

History

Start date End date Type Value
2016-11-15 2020-11-06 Address 1919 BLUE RIDGE ROAD, CHARLOTTESVILLE, VA, 22903, USA (Type of address: Chief Executive Officer)
2012-11-05 2016-11-15 Address PO BOX 87, KESWICK, VA, 22947, USA (Type of address: Chief Executive Officer)
2010-11-15 2012-11-05 Address 410 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753, 1384, USA (Type of address: Chief Executive Officer)
2010-11-15 2016-11-15 Address 410 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753, 1384, USA (Type of address: Principal Executive Office)
2010-11-15 2016-11-15 Address ATTN: D COHEN, 400 GARDEN PLAZA / SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060850 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181105006591 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161115006140 2016-11-15 BIENNIAL STATEMENT 2016-11-01
121105006248 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101115002352 2010-11-15 BIENNIAL STATEMENT 2010-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State