Search icon

BROTHERS FREIGHT MANAGEMENT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BROTHERS FREIGHT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2015 (10 years ago)
Entity Number: 4735139
ZIP code: 28097
County: Monroe
Place of Formation: New York
Address: PO Box 1179, Locust, NC, United States, 28097

DOS Process Agent

Name Role Address
BROTHERS FREIGHT MANAGEMENT, LLC DOS Process Agent PO Box 1179, Locust, NC, United States, 28097

Links between entities

Type:
Headquarter of
Company Number:
M25000010244
State:
FLORIDA

Unique Entity ID

CAGE Code:
8JNZ8
UEI Expiration Date:
2021-03-31

Business Information

Activation Date:
2020-04-15
Initial Registration Date:
2020-03-31

History

Start date End date Type Value
2023-05-11 2025-04-01 Address PO Box 1179, Locust, NC, 28097, USA (Type of address: Service of Process)
2020-10-13 2023-05-11 Address 2258 SHAGBARK LANE, WEDDINGTON, NC, 28104, USA (Type of address: Service of Process)
2018-01-29 2020-10-13 Address 1005 SUMMER CREST DRIVE, INDIAN TRAIL, NC, 28079, USA (Type of address: Service of Process)
2015-03-31 2018-01-29 Address 370 WHITING ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045702 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230511004603 2023-05-11 BIENNIAL STATEMENT 2023-03-01
210412060202 2021-04-12 BIENNIAL STATEMENT 2021-03-01
201013060711 2020-10-13 BIENNIAL STATEMENT 2019-03-01
190222060221 2019-02-22 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4700000.00
Total Face Value Of Loan:
4700000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State