Name: | BRUNSWICK ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1989 (36 years ago) |
Entity Number: | 1370344 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 290 HOOSICK ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 HOOSICK ST, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
RICHARD W LIVSEY | Chief Executive Officer | 290 HOOSICK ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2001-08-20 | Address | 16 ETHIER DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2001-08-20 | Address | 16 ETHIER DRIVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2001-08-20 | Address | 16 ETHIER DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1989-07-20 | 1993-03-23 | Address | 16 ETHIER DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060537 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
150714006254 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130716006508 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110719002789 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090629002412 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State