Search icon

BROWN TRANSPORTATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
PATRICK VAUGHAN Chief Executive Officer 3349 HWY 138, BLDG A, STE C, WALL, NJ, United States, 07719

Unique Entity ID

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.

CAGE Code:
7Y6E7
UEI Expiration Date:
2019-12-17

Business Information

Doing Business As:
BROWN TRANSPORTATION
Activation Date:
2018-12-17
Initial Registration Date:
2017-08-03

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2018-08-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
74975.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-15
Type:
Referral
Address:
219 SACANDAGA ROAD, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State