Search icon

BRADCO SUPPLY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL WEINBERGER DOS Process Agent 13 PRODUCTION WAY, AVENEL, NJ, United States, 07001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM KAROL Chief Executive Officer 13 PRODUCTION WAY, AVENEL, NJ, United States, 07001

History

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)

Filings

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