Search icon

BRILLIANT COATINGS, INC.

Company Details

Name: BRILLIANT COATINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (23 years ago)
Entity Number: 2708584
ZIP code: 10606
County: Erie
Place of Formation: Nevada
Principal Address: 3483 PORTAGE RD, STE 7, NIAGARA FALLS ONT., Canada, L2J-2K5
Address: TEN BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent TEN BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
MR. HARRY G. QUINT Chief Executive Officer PO BOX 68, NIAGARA FALLS, NY, United States, 14302

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
417C7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
HARRY G.. QUINT
Corporate URL:
http://www.brilliantcoatings.com

History

Start date End date Type Value
2006-01-26 2014-01-14 Address SUITE 7 - 3483 PORTAGE ROAD, NIAGARA FALLS ONT., CAN (Type of address: Principal Executive Office)
2001-12-13 2014-01-14 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114002133 2014-01-14 BIENNIAL STATEMENT 2013-12-01
111223002524 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091221002224 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071219002075 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060126002872 2006-01-26 BIENNIAL STATEMENT 2005-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State