Name: | BROWN TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1976 (48 years ago) |
Date of dissolution: | 01 Jan 2023 |
Entity Number: | 418377 |
ZIP code: | 10168 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 3349 HWY 138, BLDG A, STE C, WALL, NJ, United States, 07719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
PATRICK VAUGHAN | Chief Executive Officer | 3349 HWY 138, BLDG A, STE C, WALL, NJ, United States, 07719 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-02 | 2005-01-11 | Address | BRIDGE ST, PO BOX 653, FONDA, NY, 12068, USA (Type of address: Service of Process) |
1993-02-02 | 2008-12-01 | Address | 2 HILLSIDE COURT, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2008-12-01 | Address | 2 HILLSIDE COURT, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1990-04-02 | 2002-12-02 | Address | BRIDGE STREET, P.O. BOX 653, FONDA, NY, 12068, USA (Type of address: Service of Process) |
1979-12-24 | 1990-04-02 | Address | 2 HILLSIDE COURT, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1976-12-23 | 1979-12-24 | Address | 26 DENISON RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215000959 | 2022-12-14 | CERTIFICATE OF MERGER | 2023-01-01 |
220404002104 | 2022-04-04 | BIENNIAL STATEMENT | 2020-12-01 |
181218006565 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
141215006098 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121226002261 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101208002426 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
20090316034 | 2009-03-16 | ASSUMED NAME CORP INITIAL FILING | 2009-03-16 |
081201003020 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061129002786 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050111002076 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109115170 | 0213100 | 1991-08-15 | 219 SACANDAGA ROAD, SCOTIA, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901518993 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 B02 VIIA |
Issuance Date | 1991-09-24 |
Abatement Due Date | 1991-10-30 |
Current Penalty | 680.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State