Search icon

BROTHER'S, THE POLICE STORE, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

CAGE number:
5YZM0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-25

Contact Information

POC:
THOMAS P. RODECKER

Form 5500 Series

Employer Identification Number (EIN):
134289939
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State