Search icon

BROTHER'S, THE POLICE STORE, INC.

Company Details

Name: BROTHER'S, THE POLICE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (21 years ago)
Entity Number: 3131743
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 11 MEADOW AVE, MEDFORD, NY, United States, 11763
Principal Address: 644 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROTHER'S, THE POLICE STORE, INC. DOS Process Agent 11 MEADOW AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
LISA A RODECKER Chief Executive Officer 644 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FL7HWHF81QS3
CAGE Code:
5YZM0
UEI Expiration Date:
2026-04-25

Business Information

Doing Business As:
BROTHERS POLICE STORE
Activation Date:
2025-05-01
Initial Registration Date:
2010-04-16

History

Start date End date Type Value
2014-02-19 2016-05-25 Address 11 MEADOW AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2014-02-19 2016-05-25 Address 11 MEADOW AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2014-02-19 2020-11-04 Address 11 MEADOW AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2004-11-30 2014-02-19 Address 3013 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061643 2020-11-04 BIENNIAL STATEMENT 2020-11-01
161103007664 2016-11-03 BIENNIAL STATEMENT 2016-11-01
160525002022 2016-05-25 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01
141112006163 2014-11-12 BIENNIAL STATEMENT 2014-11-01
140219002107 2014-02-19 BIENNIAL STATEMENT 2012-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State