Search icon

BRIGAR ELECTRONICS INC.

Company Details

Name: BRIGAR ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1981 (44 years ago)
Date of dissolution: 29 Jun 2017
Entity Number: 683238
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 7-9 ALICE STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7-9 ALICE STREET, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
TODD GREENBLOTT Chief Executive Officer 7-9 ALICE STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
1981-03-04 1993-04-27 Address 724 SECURITY MUTUAL BLDG, BINGHAMTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170629000292 2017-06-29 CERTIFICATE OF DISSOLUTION 2017-06-29
130416002203 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110330002577 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090227002010 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070323003081 2007-03-23 BIENNIAL STATEMENT 2007-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 723-5202
Add Date:
2005-08-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State