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
Name | Role | Address |
---|---|---|
BROTHER'S, THE POLICE STORE, INC. | DOS Process Agent | 11 MEADOW AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
LISA A RODECKER | Chief Executive Officer | 644 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738 |
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.
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) |
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