Name: | BRADCO SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1984 (41 years ago) |
Date of dissolution: | 30 Jul 2010 |
Entity Number: | 887435 |
ZIP code: | 07001 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 13 PRODUCTION WAY, AVENEL, NJ, United States, 07001 |
Name | Role | Address |
---|---|---|
MICHAEL WEINBERGER | DOS Process Agent | 13 PRODUCTION WAY, AVENEL, NJ, United States, 07001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM KAROL | Chief Executive Officer | 13 PRODUCTION WAY, AVENEL, NJ, United States, 07001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2010-02-12 | Address | 13 PRODUCTION WAY, AVENEL, NJ, 07001, 1628, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2006-02-07 | Address | 12 PRODUCTION WAY, AVENEL, NJ, 07001, USA (Type of address: Service of Process) |
2001-12-19 | 2006-02-07 | Address | 6 ARROW DRIVE, LIVINGSTON, NJ, 00000, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2001-12-19 | Address | 76 ROCKLEDGE DR, LIVINGSTON, NJ, 00000, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2006-02-07 | Address | 145 VOLLERS DR, BRANCHBURG, NJ, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100730000052 | 2010-07-30 | CERTIFICATE OF TERMINATION | 2010-07-30 |
100212002644 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080123003009 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060207003417 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
051216000125 | 2005-12-16 | CERTIFICATE OF CHANGE | 2005-12-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State