Search icon

BRIGADE ELECTRONICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRIGADE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170688
ZIP code: 47901
County: New York
Place of Formation: New York
Address: 250 Main Street, SUITE 590, Lafayette, IN, United States, 47901
Principal Address: 1976 W Tyson Road, PORTLAND, IN, United States, 47371

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
COREY HENISER Chief Executive Officer 1976 W TYSON ROAD, PORTLAND, IN, United States, 47371

DOS Process Agent

Name Role Address
GUTWEIN RAS LLC DOS Process Agent 250 Main Street, SUITE 590, Lafayette, IN, United States, 47901

Links between entities

Type:
Headquarter of
Company Number:
1456383
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-549-004
State:
Alabama
Type:
Headquarter of
Company Number:
1104424
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221893489
State:
COLORADO
Type:
Headquarter of
Company Number:
F19000003977
State:
FLORIDA
Type:
Headquarter of
Company Number:
4350347
State:
IDAHO

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 1976 W TYSON ROAD, PORTLAND, IN, 47371, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 215 E PEARL STREET, PORTLAND, IN, 47371, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 215 E PEARL STREET, PORTLAND, IN, 47371, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 1976 W TYSON ROAD, PORTLAND, IN, 47371, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250318001916 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230309001009 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210714002099 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190320002043 2019-03-20 BIENNIAL STATEMENT 2019-03-01
141224000528 2014-12-24 CERTIFICATE OF AMENDMENT 2014-12-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State