Name: | BREONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1999 (26 years ago) |
Entity Number: | 2371077 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 104A Heckeler Drive, Schenectady, NY, United States, 12302 |
Principal Address: | 21 Aviation Road, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MICHAEL CROWLEY, C.P.A. | Agent | 104A HECKELER DR., GLENVILLE, NY, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104A Heckeler Drive, Schenectady, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
LAUREN GREEN | Chief Executive Officer | 61 MEADOW LANE, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 61 MEADOW LANE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 229 OLD MOUNTAIN RD, OTISVILLE, NY, 10963, 2812, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 61 MEADOW LANE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 229 OLD MOUNTAIN RD, OTISVILLE, NY, 10963, 2812, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | 61 MEADOW LANE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401019485 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403000021 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
221107001946 | 2022-11-07 | BIENNIAL STATEMENT | 2021-04-01 |
070702002339 | 2007-07-02 | BIENNIAL STATEMENT | 2007-04-01 |
050615002699 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State