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 |
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 |
---|---|---|---|
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State