BROETJE AUTOMATION-USA, INC.

Name: | BROETJE AUTOMATION-USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2013 (12 years ago) |
Entity Number: | 4368758 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 165 Lawrence Bell Drive, Suite 116, Williamsville, NY, United States, 14221 |
Principal Address: | 165 LAWRENCE BELL DRIVE,, SUITE 116, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
BROETJE AUTOMATION-USA, INC. | DOS Process Agent | 165 Lawrence Bell Drive, Suite 116, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
BRIAN O'ROURKE | Chief Executive Officer | 150 INNOVATION DRIVE, SUITE D, ELK GROVE VILLAGE, IL, United States, 60007 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 165 LAWRENCE BELL DRIVE, SUITE 116, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 150 INNOVATION DRIVE, SUITE D, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 165 LAWRENCE BELL DRIVE,, SUITE 116, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2020-01-15 | 2023-03-02 | Address | 165 LAWRENCE BELL DRIVE,, SUITE 116, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2023-03-02 | Address | 165 LAWRENCE BELL DRIVE, SUITE 116, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302001152 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
211217000560 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
200115002030 | 2020-01-15 | BIENNIAL STATEMENT | 2019-03-01 |
130304000957 | 2013-03-04 | APPLICATION OF AUTHORITY | 2013-03-04 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State