Search icon

RIGHT BROTHER AVIATION LLC

Headquarter

Company Details

Name: RIGHT BROTHER AVIATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5282912
ZIP code: 13441
County: Erie
Place of Formation: New York
Address: 635 Bomber Dr, Rome, NY, United States, 13441

Agent

Name Role Address
ADAM VENTURA Agent 12100 ALLEN ROAD, CHAFFEE, NY, 14030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 635 Bomber Dr, Rome, NY, United States, 13441

Links between entities

Type:
Headquarter of
Company Number:
1012283
State:
KENTUCKY

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:
85TL9
UEI Expiration Date:
2019-08-30

Business Information

Doing Business As:
RIGHT BROTHER AVIATION
Activation Date:
2018-08-31
Initial Registration Date:
2018-08-13

History

Start date End date Type Value
2019-04-29 2024-02-04 Address 12100 ALLEN ROAD, CHAFFEE, NY, 14030, USA (Type of address: Registered Agent)
2019-04-29 2024-02-04 Address 12100 ALLEN ROAD, CHAFFEE, NY, 14030, USA (Type of address: Service of Process)
2018-02-08 2019-04-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-02-08 2019-04-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000503 2024-02-04 BIENNIAL STATEMENT 2024-02-04
220217002664 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200203060841 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190429000544 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
180515000708 2018-05-15 CERTIFICATE OF PUBLICATION 2018-05-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State