Search icon

RADIANCE TECHNOLOGIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: RADIANCE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2012 (13 years ago)
Branch of: RADIANCE TECHNOLOGIES, INC., Alabama (Company Number 000-195-724)
Entity Number: 4294305
ZIP code: 12207
County: Oneida
Place of Formation: Alabama
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 310 Bob Heath Drive, Huntsville, NY, United States, 35806

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM "BILL" BAILEY Chief Executive Officer 310 BOB HEATH DRIVE, HUNTSVILLE, AL, United States, 35806

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JENNIFER DEAN DEAN
User ID:
P2477536

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 128 CURRAN LANE, LAFAYETTE, LA, 70506, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 310 BOB HEATH DRIVE, HUNTSVILLE, AL, 35806, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 310 BOB HEATH DRIVE, HUNTSVILLE, AL, 35806, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-09-26 Address 128 CURRAN LANE, LAFAYETTE, LA, 70506, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240926000173 2024-09-26 BIENNIAL STATEMENT 2024-09-26
231215000088 2023-12-14 AMENDMENT TO BIENNIAL STATEMENT 2023-12-14
220907003731 2022-09-07 BIENNIAL STATEMENT 2022-09-01
201204060122 2020-12-04 BIENNIAL STATEMENT 2020-09-01
201006000298 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State