Name: | CLIFFORD BROMAN & SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1956 (69 years ago) |
Entity Number: | 96805 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD BROMAN & SON INC. | DOS Process Agent | 170 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JASON GOLDEN, PRESIDENT | Chief Executive Officer | 170 CABOT STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 170 CABOT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1994-05-11 | 2024-09-03 | Address | 170 CABOT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1993-04-16 | 2024-09-03 | Address | 170 CABOT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1974-05-28 | 1994-05-11 | Address | 170 CABOT ST., W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002293 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
200304060228 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
20200228045 | 2020-02-28 | ASSUMED NAME CORP INITIAL FILING | 2020-02-28 |
180305006697 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160317006234 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State