Search icon

EMBEDIT ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMBEDIT ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749826
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207
Principal Address: 96 Soundview Dr, Port Washington, NY, United States, 11050

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT BARRON Chief Executive Officer 96 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Commercial and government entity program

CAGE number:
7CKD7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
ROBERT BARRON
Corporate URL:
embeditelectronics.com

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 96 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-07 Address 96 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 96 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-07 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407004470 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230403000030 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220928026613 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210517060351 2021-05-17 BIENNIAL STATEMENT 2021-04-01
190416060215 2019-04-16 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State