Search icon

BRANSON ULTRASONICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BRANSON ULTRASONICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1970 (54 years ago)
Entity Number: 300285
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Principal Address: 120 PARK RIDGE RD., BROOKFIELD, CT, United States, 06804
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
VERNON MURRAY Chief Executive Officer 120 PARK RIDGE RD., BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 120 PARK RIDGE RD., BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2022-10-06 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-10-06 2024-05-28 Address 120 PARK RIDGE RD., BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
2022-10-06 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-12 2022-10-06 Address 120 PARK RIDGE RD., BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528003707 2024-05-28 BIENNIAL STATEMENT 2024-05-28
221006000280 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
210112060660 2021-01-12 BIENNIAL STATEMENT 2020-12-01
20200220070 2020-02-20 ASSUMED NAME CORP INITIAL FILING 2020-02-20
190423060204 2019-04-23 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State