Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > USA > Delaware State Companies > BRUNSWICK CORPORATION
Company Information for

BRUNSWICK CORPORATION

Delaware,
Company Registration Number
USDE0016418
Unknown

Company Overview

About Brunswick Corporation
BRUNSWICK CORPORATION was founded on and has its registered office in Delaware. The organisation's status is listed as "Unknown". Brunswick Corporation is a business registered in United States of America (USA) with State of Delaware Division of Corporations
Key Data
Company Name
BRUNSWICK CORPORATION
 
Legal Registered Office / Registered Agent
Delaware
 
Filing Information
Company Number USDE0016418
Delaware company number# 0016418
Date formed 
Country United States of America (USA)
Origin Country United States of America (USA)
Type 
CompanyStatus Unknown
Lastest accounts 
Account next due 
Latest return 
Return next due 
Type of accounts 
401k Plan Filings 401k Plan Data  
IRS EIN:   360848180
Jurisdiction State of Delaware Division of Corporations
Last Datalog update: 2017-01-26 21:41:16
Primary Source:State of Delaware Division of Corporations
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRUNSWICK CORPORATION
The following companies were found which have the same name as BRUNSWICK CORPORATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRUNSWICK CORPORATION L.P. 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW Active Company formed on the 2011-12-16
BRUNSWICK CORPORATION LIMITED Active Company formed on the 2009-08-03
BRUNSWICK CORPORATION 26125 N RIVERWOODS BLVD UNIT 500 METTAWA IL 60045 Active Company formed on the 1917-11-05
BRUNSWICK CORPORATION 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 2003-10-15
BRUNSWICK CORPORATION Georgia Unknown
BRUNSWICK CORPORATION California Unknown
BRUNSWICK CORPORATION Michigan UNKNOWN
BRUNSWICK CORPORATION Michigan UNKNOWN
BRUNSWICK CORPORATION Michigan UNKNOWN
BRUNSWICK CORPORATION New Jersey Unknown
BRUNSWICK CORPORATION North Carolina Unknown
Brunswick Corporation Maryland Unknown
BRUNSWICK CORPORATION Georgia Unknown
BRUNSWICK CORPORATION Tennessee Unknown
BRUNSWICK CORPORATION South Dakota Unknown
BRUNSWICK CORPORATION District of Columbia Unknown
BRUNSWICK CORPORATION District of Columbia Unknown
BRUNSWICK CORPORATION Mississippi Unknown
BRUNSWICK CORPORATION Mississippi Unknown
BRUNSWICK CORPORATION Oklahoma Unknown

Company Officers of BRUNSWICK CORPORATION

Current Directors
Officer Role Date Appointed
Nolan D. Archibald
Director
Manuel A. Frenandez
Director
Roger J. Wood
Director
Jane L. Warner
Director
Ralph C. Stayer
Director
J. Steven Whisler
Director
David C. Everitt
Director
Mark D. Schwabero
Director
Nancy E. Cooper
Director
David V. Singer
Director
Mark D. Schwabero
President
The Vanguard Group Inc.
Shareholder
BlackRock Fund Advisors
Shareholder
Boston Partners Global Investor, Inc.
Shareholder
Christopher F. Dekker
Secretary
Randall S. Altman
Treasurer
John C. Pfeifer
Vice President
David Foulkes
Vice President
Kevin S. Grodzki
Vice President
Brent G. Dahl
Vice President
Danielle Brown
Vice President
Phillip Haan
Vice President
William J. Gress
Vice President
Christopher E Clawson
Vice President
William L Metzger
Vice President
Dan Tanner
Vice President
Huw Bower
Vice President
Brenna D. Preisser
Vice President
Christopher F. Dekker
Vice President
Judith P. Zelisko
Vice President
Jeffry K. Behan
Vice President
Randall S. Altman
Vice President
Joseph W. McClanathan
Director
Nancy J. Loube
Vice President
Ryan M. Gwillim
Vice President
Jaime A. Irick
Vice President
Daniel J. Tanner
Vice President
Vice President
Shareholder
Sara Kagay
Assistant Secretary
Julieanne Foran
Assistant Secretary
Brett Dibkey
Vice President
Christopher Drees
Vice President
Julianne Foran
Assistant Secretary
Brian Frey
Treasurer
Brian Frey
Vice President
David Foulkes
Director
David Foulkes
President
Lauren Flaherty
Director

More director information

Corporation Filing History
State of Delaware Division of Corporations Filing History
This is a record of the public documents (corporate filing) lodged from State of Delaware Division of Corporations where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-21Vermont Secretary of State Corporations Division: Change of registered address detected. Change from United Agent Group Inc. 1233 Shelburne Road #400 South Burlington 05403 to United Agent Group Inc. 145 Pine Haven Shores Road #2296 Shelburne 05482
2021-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2021-07-26Vermont Secretary of State Corporations Division: Change of registered address detected. Change from CT CORPORATION SYSTEM 17 G W Tatro Dr Jeffersonville 05464 to United Agent Group Inc. 1233 Shelburne Road #400 South Burlington 05403
2021-05-11Alaska Department of State (entity ID 82538F): Brett Dibkey declared as Vice President
2021-05-11Alaska Department of State (entity ID 82538F): Christopher Drees declared as Vice President
2021-05-11Alaska Department of State (entity ID 82538F): Julianne Foran declared as Assistant Secretary
2021-05-11Alaska Department of State (entity ID 82538F): Brian Frey declared as Treasurer
2021-05-11Alaska Department of State (entity ID 82538F): Brian Frey declared as Vice President
2021-05-11Alaska Department of State (entity ID 82538F): David Foulkes declared as Director
2021-05-11Alaska Department of State (entity ID 82538F): David Foulkes declared as President
2021-05-11Alaska Department of State (entity ID 82538F): Lauren Flaherty declared as Director
2021-04-12Washington DoS Foreign entity 409000917: COMMERCIAL STATEMENT OF CHANGE
2020-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2020-07-28Washington DoS Foreign entity 409000917: ANNUAL REPORT
2020-06-26Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2020 Annual Report filed. Original document. Document file ID: 05809700. Fee paid USD$50.00
2020-06-01Washington DoS Foreign entity 409000917: ARDUEDATE
2019-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2019-11-15Alaska Department of State (entity ID 82538F): declared as Vice President
2019-11-15Alaska Department of State (entity ID 82538F): declared as Shareholder
2019-07-25Washington DoS Foreign entity 409000917: ANNUAL REPORT
2019-06-28Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2019 Annual Report filed. Original document. Document file ID: 04733875. Fee paid USD$50.00
2019-06-01Washington DoS Foreign entity 409000917: ARDUEDATE
2018-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2018-12-04Alaska Department of State (entity ID 82538F): Joseph W. McClanathan declared as Director
2018-12-04Alaska Department of State (entity ID 82538F): Julieanne Foran declared as Assistant Secretary
2018-12-04Alaska Department of State (entity ID 82538F): Nancy J. Loube declared as Vice President
2018-12-04Alaska Department of State (entity ID 82538F): Ryan M. Gwillim declared as Vice President
2018-12-04Alaska Department of State (entity ID 82538F): Jaime A. Irick declared as Vice President
2018-12-04Alaska Department of State (entity ID 82538F): Daniel J. Tanner declared as Vice President
2018-11-07Virginia Secretary of State: Annual Assessment Payment
2018-06-29Washington DoS Foreign entity 409000917: ANNUAL REPORT
2018-06-26Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2018 Annual Report filed. Original document. Document file ID: 03667896. Fee paid USD$50.00
2018-06-01Washington DoS Foreign entity 409000917: ARDUEDATE
2017-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2017-11-17Virginia Secretary of State: Annual Assessment Payment
2017-08-29Washington DoS Entity 409000917. CHRISTOPHER E CLAWSON no longer listed as company officer
2017-08-29Washington DoS Entity 409000917. BRUCE BYOTS no longer listed as company officer
2017-08-29Washington DoS Entity 409000917. DUSTAN MCCOY no longer listed as company officer
2017-08-29Washington DoS Entity 409000917. ALAN L LOWE no longer listed as company officer
2017-08-29Washington DoS Entity 409000917. B RUSSELL LOCKRIDGE no longer listed as company officer
2017-06-22Washington DoS Foreign entity 409000917: ANNUAL REPORT
2017-06-08Washington DoS Foreign entity 409000917: Statement of Change
2017-06-06Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2017 Annual Report filed. Original document. Document file ID: 02847369. Fee paid USD$50.00
2017-00-00Washington DoS Entity 409000917. KEVIN S GRODZKI declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. WILLIAM J GRESS declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. JOHN C PFEIFER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. CHRISTOPHER E CLAWSON declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. BRUCE BYOTS declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. CHRISTOPHER F DEKKER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. JUDITH P ZELISKO declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. WILLIAM L METZGER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. ROGER J WOOD declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. MANUEL A FERNANDEZ declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. NOLAN D ARCHIBALD declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. DAVID V SINGER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. NANCY E COOPER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. DAVID C EVERITT declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. JEFFRY K BEHAN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. DAVID FOULKES declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. RANDALL S ALTMAN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. RALPH C STAYER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. J STEVEN WHISLER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. MARK D SCHWABERO declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. JANE L WARNER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. BRENNA D. PREISSER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. BRENT G. DAHL declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. MARK D. SCHWABERO declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. MARSHA T. VAUGHN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. SARA KAGAY declared in company officer role of Governor
2017-00-00Alaska Department of State (entity ID 82538F): Nolan D. Archibald declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): Manuel A. Frenandez declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): Roger J. Wood declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): Jane L. Warner declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): Ralph C. Stayer declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): J. Steven Whisler declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): David C. Everitt declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): Mark D. Schwabero declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): Nancy E. Cooper declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): David V. Singer declared as Director
2017-00-00Alaska Department of State (entity ID 82538F): Mark D. Schwabero declared as President
2017-00-00Alaska Department of State (entity ID 82538F): The Vanguard Group Inc. declared as Shareholder
2017-00-00Alaska Department of State (entity ID 82538F): BlackRock Fund Advisors declared as Shareholder
2017-00-00Alaska Department of State (entity ID 82538F): Boston Partners Global Investor, Inc. declared as Shareholder
2017-00-00Alaska Department of State (entity ID 82538F): Marsha T. Vaughn declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 82538F): Sara Kagay declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 82538F): Christopher F. Dekker declared as Secretary
2017-00-00Alaska Department of State (entity ID 82538F): Randall S. Altman declared as Treasurer
2017-00-00Alaska Department of State (entity ID 82538F): John C. Pfeifer declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): David Foulkes declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Kevin S. Grodzki declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Brent G. Dahl declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Danielle Brown declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Phillip Haan declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): William J. Gress declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Christopher E Clawson declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): William L Metzger declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Dan Tanner declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Huw Bower declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Brenna D. Preisser declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Christopher F. Dekker declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Judith P. Zelisko declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Jeffry K. Behan declared as Vice President
2017-00-00Alaska Department of State (entity ID 82538F): Randall S. Altman declared as Vice President
2017-00-00Washington DoS Entity 409000917. JUDITH ZELISKO declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. JANE WARNER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. BRENNA PREISSER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. BRENT DAHL declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. MARK SCHWABERO declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. MARSHA VAUGHN declared in company officer role of Governor
2017-00-00Washington DoS Entity ID 409000917 change of registered office from CT CORPORATION SYSTEM,505 UNION AVE SE STE 120,OLYMPIA to C T CORPORATION SYSTEM, 711 CAPITOL WAY S STE 204,OLYMPIA
2017-00-00Washington DoS Entity 409000917. DANIELLE BROWN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. PHILLIP HAAN declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. DANIEL TANNER declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. JAMIE IRICK declared in company officer role of Governor
2017-00-00Washington DoS Entity 409000917. HUW BOWER declared in company officer role of Governor
2016-12-14Alaska Department of Commerce filing history (entity ID 82538F): Biennial Report
2016-10-17Virginia Secretary of State: Annual Assessment Payment
2016-07-08Washington DoS Foreign entity 409000917: ANNUAL REPORT
2016-06-21Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2016 Annual Report filed. Original document. Document file ID: 02526164. Fee paid USD$50.00
2016-04-28Washington DoS Foreign entity 409000917: Statement of Change
2015-12-03Washington DoS Entity 409000917. DUSTAN MCCOY declared in company officer role of President
2015-12-03Washington DoS Entity 409000917. ALAN L LOWE declared in company officer role of Vice President
2015-12-03Washington DoS Entity 409000917. B RUSSELL LOCKRIDGE declared in company officer role of Vice President
2015-12-03Washington DoS Entity 409000917. JANE L WARNER no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. BRENNA D. PREISSER no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. BRENT G. DAHL no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. MARSHA T. VAUGHN no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. SARA KAGAY no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. JANE WARNER no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. BRENNA PREISSER no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. BRENT DAHL no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. MARSHA VAUGHN no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. DANIELLE BROWN no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. PHILLIP HAAN no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. DANIEL TANNER no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. JAMIE IRICK no longer listed as company officer
2015-12-03Washington DoS Entity 409000917. HUW BOWER no longer listed as company officer
2015-11-12Virginia Secretary of State: Annual Assessment Payment
2015-07-13Washington DoS Foreign entity 409000917: ANNUAL REPORT
2015-06-16Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2015 Annual Report filed. Original document. Document file ID: 02263345. Fee paid USD$50.00
2015-01-05Alaska Department of Commerce filing history (entity ID 82538F): Biennial Report
2014-10-23Virginia Secretary of State: Annual Assessment Payment
2014-09-09Virginia Secretary of State: Certificate Of Good Standing
2014-09-09Alaska Department of Commerce filing history (entity ID 82538F): Certificate of Compliance
2014-08-29Washington DoS Foreign entity 409000917: Statement of Change
2014-07-02Washington DoS Foreign entity 409000917: ANNUAL REPORT
2014-06-25Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2014 Annual Report filed. Original document. Document file ID: 02055166. Fee paid USD$50.00
2013-11-04Virginia Secretary of State: Annual Assessment Payment
2013-11-04Virginia Secretary of State: Annual Report Submission
2013-10-04Virginia Secretary of State: Agent address registered as: CT CORPORATION SYSTEM 4701 COX ROAD, SUITE 285, , GLEN ALLEN, VA, 23060. Agent Type: B.E. AUTH IN VIRGINIA
2013-10-04Virginia Secretary of State: Agent address registered as: C T CORPORATION SYSTEM 4701 Cox Rd Ste 285, , Glen Allen, VA, 23060-6808. Agent Type: B.E. AUTH IN VIRGINIA
2013-07-08Washington DoS Foreign entity 409000917: ANNUAL REPORT
2013-06-26Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2013 Annual Report filed. Original document. Document file ID: 01858932. Fee paid USD$50.00
2012-12-19Alaska Department of Commerce filing history (entity ID 82538F): Biennial Report
2012-11-08Virginia Secretary of State: Annual Report Submission
2012-06-29Washington DoS Foreign entity 409000917: ANNUAL REPORT
2012-06-27Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2012 Annual Report filed. Original document. Document file ID: 01563061. Fee paid USD$50.00
2011-10-21Virginia Secretary of State: Annual Report Submission
2011-06-27Washington DoS Foreign entity 409000917: ANNUAL REPORT
2011-06-17Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2011 Annual Report filed. Original document. Document file ID: 01354698. Fee paid USD$50.00
2011-01-07Alaska Department of Commerce filing history (entity ID 82538F): Biennial Report
2010-11-02Virginia Secretary of State: Annual Report Submission
2010-07-21Washington DoS Foreign entity 409000917: ANNUAL REPORT
2010-06-18Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2010 Annual Report filed. Original document. Document file ID: 01175057. Fee paid USD$50.00
2009-07-29Washington DoS Foreign entity 409000917: ANNUAL REPORT
2009-06-29Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2009 Annual Report filed. Original document. Document file ID: 01025421. Fee paid USD$50.00
2009-02-04Alaska Department of Commerce filing history (entity ID 82538F): Biennial Report
2008-07-02Washington DoS Foreign entity 409000917: ANNUAL REPORT
2008-06-25Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2008 Annual Report filed. Original document. Document file ID: 00898731. Fee paid USD$50.00
2007-07-03Washington DoS Foreign entity 409000917: ANNUAL REPORT
2007-06-18Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2007 Annual Report filed. Original document. Document file ID: 00785152. Fee paid USD$50.00
2006-12-28Alaska Department of Commerce filing history (entity ID 82538F): Biennial Report
2006-07-10Washington DoS Foreign entity 409000917: ANNUAL REPORT
2006-06-26Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2006 Annual Report filed. Original document. Document file ID: 00720400. Fee paid USD$50.00
2005-07-20Washington DoS Foreign entity 409000917: ANNUAL REPORT
2005-07-05Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2005 Annual Report filed. Original document. Document file ID: 00670401. Fee paid USD$50.00
2005-01-20Alaska Department of Commerce filing history (entity ID 82538F): Biennial Report
2004-07-21Washington DoS Foreign entity 409000917: ANNUAL REPORT
2004-06-28Wyoming DoS foreign entity filing (EntityID 2003-000451983): 2004 Annual Report filed. Original document. Document file ID: 00622644. Fee paid USD$50.00
2003-11-05Alaska Department of Commerce filing history (entity ID 82538F): Biennial Report
2003-10-15Vermont Secretary of State Corporations Division: Foreign entity registration in jurisdiction
2003-10-06Alaska Department of Commerce filing history (entity ID 82538F): Creation Filing
2003-10-02Alaska Department of Commerce filing history (entity ID 82538F): Creation Filing
2003-07-17Washington DoS Foreign entity 409000917: ANNUAL REPORT
2002-07-03Washington DoS Foreign entity 409000917: ANNUAL REPORT
2002-06-04Washington DoS Foreign entity 409000917: Statement of Change
2001-07-11Washington DoS Foreign entity 409000917: ANNUAL REPORT
2000-07-20Washington DoS Foreign entity 409000917: ANNUAL REPORT
1999-07-13Washington DoS Foreign entity 409000917: ANNUAL REPORT
1998-07-30Washington DoS Foreign entity 409000917: ANNUAL REPORT
1995-06-13Washington DoS Foreign entity 409000917: Statement of Change
1988-10-14Washington DoS Foreign entity 409000917: Statement of Change
1985-07-24Washington DoS Foreign entity 409000917: Amendment
1985-07-15Washington DoS Foreign entity 409000917: ANNUAL REPORT
1985-05-13Washington DoS Foreign entity 409000917: Amendment
1983-06-20Washington DoS Foreign entity 409000917: ANNUAL REPORT
1982-08-05Washington DoS Foreign entity 409000917: ANNUAL REPORT
1981-08-04Washington DoS Foreign entity 409000917: ANNUAL REPORT
1980-06-02Washington DoS Foreign entity 409000917: ANNUAL REPORT
1979-06-21Washington DoS Foreign entity 409000917: ANNUAL REPORT
1978-06-09Washington DoS Foreign entity 409000917: ANNUAL REPORT
1978-05-25Washington DoS Foreign entity 409000917: MERGER
1977-06-20Washington DoS Foreign entity 409000917: ANNUAL REPORT
1977-06-15Washington DoS Foreign entity 409000917: Amendment
1976-06-01Washington DoS Foreign entity 409000917: ANNUAL REPORT
1975-12-31Virginia Secretary of State: Principal address registered as: 1 N. FIELD COURT LAKE FOREST IL 60045-4811
1975-12-31Virginia Secretary of State: Principal address registered as: BRUNSWICK CORPORATION TAX DEPARTMENT 26125 N. RIVERWOODS BLVD. SUITE 500 METTAWA IL 60045
1975-12-31Virginia Secretary of State: Principal address registered as: BRUNSWICK CORPORATION TAX DEPARTMENT 26125 N. RIVERWOODS BLVD. SUITE 500 METTAWA IL 60045
1975-05-22Washington DoS Foreign entity 409000917: ANNUAL REPORT
1974-05-24Washington DoS Foreign entity 409000917: ANNUAL REPORT
1973-05-16Washington DoS Foreign entity 409000917: ANNUAL REPORT
1972-10-19Washington DoS Foreign entity 409000917: MERGER
1972-06-01Washington DoS Foreign entity 409000917: Statement of Change
1972-05-17Washington DoS Foreign entity 409000917: ANNUAL REPORT
1971-11-09Washington DoS Foreign entity 409000917: MERGER
1971-06-01Washington DoS Foreign entity 409000917: ANNUAL REPORT
1970-05-14Washington DoS Foreign entity 409000917: ANNUAL REPORT
1970-01-28Washington DoS Foreign entity 409000917: MERGER
1969-12-16Washington DoS Foreign entity 409000917: MERGER
1969-10-06Washington DoS Foreign entity 409000917: Amendment
1969-05-23Washington DoS Foreign entity 409000917: ANNUAL REPORT
1968-06-17Washington DoS Foreign entity 409000917: ANNUAL REPORT
1967-07-31Washington DoS Foreign entity 409000917: Statement of Change
1963-01-29Washington DoS Foreign entity 409000917: Amendment
1962-01-19Washington DoS Foreign entity 409000917: MERGER
1961-01-27Washington DoS Foreign entity 409000917: Amendment
1960-04-26Washington DoS Foreign entity 409000917: Unidentified
1960-04-26Washington DoS Foreign entity 409000917: Amendment
1959-12-21Washington DoS Foreign entity 409000917: Amendment
1959-08-14Washington DoS Foreign entity 409000917: Amendment
1959-08-14Washington DoS Foreign entity 409000917: MERGER
1959-07-14Washington DoS Foreign entity 409000917: Amendment
1958-07-31Washington DoS Foreign entity 409000917: Amendment
1958-07-18Washington DoS Foreign entity 409000917: Amendment
1957-07-15Washington DoS Foreign entity 409000917: Amendment
1957-02-01Washington DoS Foreign entity 409000917: Amendment
1956-06-18Washington DoS Foreign entity 409000917: Amendment
1955-06-24Washington DoS Foreign entity 409000917: Amendment
1954-01-28Washington DoS Foreign entity 409000917: Amendment
1953-01-30Washington DoS Foreign entity 409000917: Amendment
1952-01-28Washington DoS Foreign entity 409000917: Amendment
1951-02-03Washington DoS Foreign entity 409000917: Amendment
1950-03-13Washington DoS Foreign entity 409000917: Amendment
1949-02-21Washington DoS Foreign entity 409000917: Amendment
1941-06-30Washington DoS Foreign entity 409000917: Amendment
1940-08-05Washington DoS Foreign entity 409000917: Amendment
1939-12-18Washington DoS Foreign entity 409000917: Statement of Change
1937-08-30Washington DoS Foreign entity 409000917: Amendment
1935-08-20Washington DoS Foreign entity 409000917: Amendment
1933-07-27Washington DoS Foreign entity 409000917: Amendment
1932-07-29Washington DoS Entity 409000917. State registration of Foreign entity
1932-07-29Washington DoS Foreign entity 409000917: FOREIGN REGISTRATION STATEMENT
Industry Information
SIC/NAIC Codes




Licences & Regulatory approval
We could not find any licences issued to BRUNSWICK CORPORATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNSWICK CORPORATION
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 07-13907 Thunder Marine, Inc. v. Brunswick Corporation
2014-10-30(Court notes)
District of Delaware 2018-04-16 to 2018-07-16 1:18-cv-00565 Symbology Innovations LLC v. Brunswick Corporation
2018-07-16Patent/Trademark Report to Commissioner of Patents (court notes)
2018-07-16~Util - Terminate Civil Case (court notes)
2018-07-161 - Terminate Scheduling Order Deadlines (court notes)
2018-07-16SO ORDERED (court notes)
2018-07-13Stipulation of Dismissal (court notes)
2018-07-11~Util - Set Briefing Schedule - open,ans,reply,surreply
2018-07-11SO ORDERED
2018-07-09Stipulation to EXTEND Time (court notes)
2018-07-02~Util - Set Briefing Schedule - open,ans,reply,surreply
2018-07-02~Util - Set Briefing Schedule - open,ans,reply,surreply
2018-07-02SO ORDERED
2018-07-02SO ORDERED
2018-06-29Stipulation to EXTEND Time (court notes)
2018-06-27Oral Order
2018-06-26Brief - Answering Brief in Opposition (court notes)
2018-06-26Answer to Counterclaim (court notes)
2018-06-14Proposed Order (court notes)
2018-06-14Status Report (court notes)
2018-06-12Counterclaim (court notes)
2018-06-12Answer to Amended Complaint (court notes)
2018-06-12Brief - Opening Brief in Support (court notes)
2018-06-12Dismiss/Fail to State Claim (court notes)
2018-06-07SO ORDERED
2018-06-06Extension of Time to - (court notes)
2018-06-05Letter (court notes)
2018-05-29Complaint - Amended (court notes)
2018-05-29Answer to Counterclaim (court notes)
2018-05-29Brief - Answering Brief in Opposition (court notes)
2018-05-16~Util - Set Briefing Schedule - open,ans,reply,surreply
2018-05-16SO ORDERED
2018-05-16- CORRECTING ENTRY
2018-05-15Extension of Time to File Answer (court notes)
2018-05-10Add Attorneys - PHV only
2018-05-09SO ORDERED
2018-05-09Appear Pro Hac Vice (court notes)
2018-05-08Order (court notes)
2018-05-08Brief - Opening Brief in Support (court notes)
2018-05-08Appear Pro Hac Vice (court notes)
2018-05-08Disclosure Statement - Rule 7.1 (court notes)
2018-05-08Counterclaim (court notes)
2018-05-08Answer to Complaint (court notes)
2018-05-08Dismiss/Fail to State Claim (court notes)
2018-04-18Case Assigned/Reassigned
2018-04-18Summons Returned Executed (court notes)
2018-04-16Summons Issued
2018-04-16Disclosure Statement - Rule 7.1 (court notes)
2018-04-16Patent/Trademark Report to Commissioner of Patents (court notes)
2018-04-16Magistrate Consent Forms (court notes)
2018-04-16Complaint (court notes)
District of Delaware 2020-12-10 to 2023-12-13 1:20-cv-01678 Volvo Penta of the Americas, LLC v. Brunswick Corporation
2023-12-13Notice of Voluntary Dismissal (court notes)
2022-09-16Order
2022-09-07Case Assigned/Reassigned
2022-08-04Letter (court notes)
2022-08-04Letter (court notes)
2022-08-01Oral Order
2022-03-25Order Administratively Closing Case
2022-03-25Case Assigned (Vacant Judgeship 2022)
2021-05-11Letter (court notes)
2021-05-07Telephone Conference
2021-04-28Add Attorneys - PHV only
2021-04-27SO ORDERED
2021-04-26Appear Pro Hac Vice (court notes)
2021-04-26Letter (court notes)
2021-04-21Order Setting Teleconference
2021-04-16Notice of Service (court notes)
2021-04-16Request for Oral Argument (court notes)
2021-04-02Declaration (court notes)
2021-04-02Declaration (court notes)
2021-04-02Brief - Answering Brief in Opposition (court notes)
2021-03-25Notice of Service (court notes)
2021-03-19Brief - Opening Brief in Support (court notes)
2021-03-19Stay (court notes)
2021-03-18Notice of Service (court notes)
2021-03-17Notice of Service (court notes)
2021-02-24Brief - Reply (court notes)
2021-02-17Brief - Answering Brief in Opposition (court notes)
2021-02-11Add Attorneys - PHV only
2021-02-10SO ORDERED
2021-02-09Appear Pro Hac Vice (court notes)
2021-02-03Disclosure Statement - Rule 7.1 (court notes)
2021-02-03Brief - Opening Brief in Support (court notes)
2021-02-03Dismiss/Fail to State Claim (court notes)
2020-12-29SO ORDERED
2020-12-28Stipulation to EXTEND Time (court notes)
2020-12-16Case Assigned/Reassigned
2020-12-14Summons Returned Executed (court notes)
2020-12-10Summons Issued - Electronic Service (court notes)
2020-12-10Disclosure Statement - Rule 7.1 (court notes)
2020-12-10Patent/Trademark Report to Commissioner of Patents (court notes)
2020-12-10Magistrate Consent Forms (court notes)
2020-12-10Complaint (court notes)
Court of Appeals for the Seventh Circuit 2014-10-30 to 2014-10-30 13688_1 Brunswick Corporation v. Steel Warehouse Co., Inc.
2014-10-30(Court notes)
Court of Appeals for the Third Circuit 2014-10-30 to 2014-10-30 15442_1 Jose A. Rodriguez v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 15965 Local No. 824, United Brotherhood of Carpenters and Joiners of America (Afl-Cio), and Volney Swift v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Seventh Circuit 2014-10-30 to 2014-10-30 17229_1 Brunswick Corporation v. Chrysler Corporation and Chrysler Outboard Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 19689_1 Brunswick Corporation v. Howell W. Clements, Trustee in Bankruptcy for Olympic Lanes, Inc.,defendant-Appellant
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 19859 Brunswick Corporation v. Columbia Industries, Inc., a Corporation, Columbia Industries, Inc., a Corporation v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 20192 Jerome L. Doff v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 20763 Brunswick Corporation v. Howell W. Clements
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 21168_1 Logan Lanes, Inc., an Idaho Corporation v. Brunswick Corporation, a Delaware Corporation
2014-10-30(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 22907 Brunswick Corporation v. Harold Vineberg
2014-10-30(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 24028 Harold Vineberg and Peter Demet v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Tenth Circuit 2014-10-30 to 2014-10-30 271-69_1 Brunswick Corporation v. J & P, Inc., an Oklahoma Corporation, Lucille Greer and Jack Greer
2014-10-30(Court notes)
Court of Appeals for the Third Circuit 2014-10-30 to 2014-10-30 73-2010 Treadway Companies, Inc. v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Second Circuit 2014-10-30 to 2014-10-30 74-2499 Kock v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Sixth Circuit 2014-10-30 to 2014-10-30 76-1386 Boatland, Inc. And Robert L. Moore v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 76-3410 C. A. May Marine Supply Company v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Fifth Circuit 2014-10-30 to 2014-10-30 79-1543 C. A. May Marine Supply Company v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 79-3011 Brunswick Corporation v. Jerome Doff
2014-10-30(Court notes)
Court of Appeals for the Seventh Circuit 2014-10-30 to 2014-10-30 80-2410 George M. Mooney v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Tenth Circuit 2014-10-30 to 2014-10-30 81-1632 Lula Belle Hull, of the Estate of R.D. Hull, Deceased, M.H. Parry, and H.A. Binford v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Seventh Circuit 2014-10-30 to 2014-10-30 81-1957 Brunswick Corporation v. Champion Spark Plug Company
2014-10-30(Court notes)
Court of Appeals for the Seventh Circuit 2014-10-30 to 2014-10-30 84-1334 Brunswick Corporation, a Delaware Corporation v. Riegel Textile Corporation, a Delaware Corporation
2014-10-30(Court notes)
Court of Appeals for the Seventh Circuit 2014-10-30 to 2014-10-30 85-2980 Brunswick Corporation v. David D. Jones, Jr.
2014-10-30(Court notes)
Court of Appeals for the Tenth Circuit 2014-10-30 to 2014-10-30 8524_1 George L. Weber v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Eighth Circuit 2014-10-30 to 2014-10-30 88-5312 Brunswick Corporation v. McKay (Carl)
2014-10-30(Court notes)
Court of Appeals for the Nineth Circuit 2014-10-30 to 2014-10-30 92-55134 Los Angeles Land Co. Sierra Palm Partners West Lanes Inc. v. Brunswick Corporation
2014-10-30(Court notes)
Court of Appeals for the Eleventh Circuit 2014-10-30 to 2014-10-30 96-8130 Lewis v. Brunswick Corporation
2014-10-30(Court notes)
District Court of Delaware 2014-10-30 to 2014-10-30 Civ. A. No. 74-135 Ash v. Brunswick Corporation
2014-10-30(Court notes)
Intangible Assets
Patents
We have not found any records of BRUNSWICK CORPORATION registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK CORPORATION
Trademarks

Trademark assignments to BRUNSWICK CORPORATION

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2015-04-10US862042494603511ORLANDO GRAND PRIX, LLCFLORIDAASSIGNS THE ENTIRE INTEREST
USPTO2014-05-23US86172364WAVECONNEX, INC.DELAWARECHANGE OF NAME
USPTO2014-05-23US86070951WAVECONNEX, INC.DELAWARECHANGE OF NAME
USPTO2014-05-23US850619674210543WAVECONNEX, INC.DELAWARECHANGE OF NAME
Income
Government Income

Government spend with BRUNSWICK CORPORATION

Government Department Income DateTransaction(s) Value Services/Products
DELAWARE DEPT OF EDUCATION 2020-3 USD $346 POLYTECH SCHOOL DISTRICT BUILDING/GROUNDS REPAIR
DELAWARE DEPT OF EDUCATION 2019-9 USD $155 NEW CASTLE COUNTY VO-TECH SCH EQUIPMENT REPAIR
DELAWARE DEPT OF EDUCATION 2019-7 USD $1,856 CHRISTINA SCHOOL DISTRICT FREIGHT
DELAWARE HIGHER EDUCATION 2019-4 USD $3,835 DTCC - TERRY CAMPUS ATHLETIC SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2019-3 USD $9,962 WATERSHED STEWARDSHIP EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2019-1 USD $5,321 POLYTECH SCHOOL DISTRICT EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2018-11 USD $270 CAPITAL SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE DEPT OF EDUCATION 2018-10 USD $1,346 CAPITAL SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE DEPT OF EDUCATION 2018-9 USD $572 CAPE HENLOPEN SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF EDUCATION 2018-6 USD $320 CAPE HENLOPEN SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF EDUCATION 2018-4 USD $151,699 NEW CASTLE COUNTY VO-TECH SCH ATHLETIC EQUIPMENT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2018-1 USD $686 PARKS AND RECREATION VEHICLE MATERIALS
DELAWARE DEPT OF NATRL RES AND ENV CONT 2017-11 USD $6,965 WATERSHED STEWARDSHIP SHOP MACHINERY/EQUIP/TOOLS
DELAWARE DEPT OF NATRL RES AND ENV CONT 2017-10 USD $383 PARKS AND RECREATION VEHICLE MATERIALS
Connecticut State Comptroller CSU - Western 2017-8 USD $75,423 Minor Equipment - Controllable -
DELAWARE DEPT OF NATRL RES AND ENV CONT 2017-7 USD $8,964 WATERSHED STEWARDSHIP SHOP MACHINERY/EQUIP/TOOLS
DELAWARE DEPT OF EDUCATION 2017-3 USD $943 CAPITAL SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE DEPT OF NATRL RES AND ENV CONT 2016-12 USD $334 PARKS AND RECREATION EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2016-12 USD $16,535 CAPE HENLOPEN SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF EDUCATION 2016-10 USD $22,241 CAPE HENLOPEN SCHOOL DISTRICT ATHLETIC SUPPLIES
Connecticut State Comptroller Dept of Emrg Svc & Public Prot 2016-10 USD $5,398 Capital-General Agency Equip -
DELAWARE DEPT OF NATRL RES AND ENV CONT 2016-5 USD $28,261 OFFICE OF THE SECRETARY TRANSPORTATION EQUIPMENT
Connecticut State Comptroller Dept. of Correction 2016-5 USD $128 Capital-General Agency Equip -
Connecticut State Comptroller CSU - Western 2016-5 USD $13,308 Minor Equipment - Controllable -
DELAWARE CAPITAL SCHOOL DISTRICT 2016-4 USD $130 CAPITAL SCHOOL DISTRICT INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF EDUCATION 2016-4 USD $130 CAPITAL SCHOOL DISTRICT INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2016-3 USD $34,235 FISH AND WILDLIFE OPERATING SUPPLIES
DELAWARE CAPITAL SCHOOL DISTRICT 2016-3 USD $632 CAPITAL SCHOOL DISTRICT INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF EDUCATION 2016-3 USD $632 CAPITAL SCHOOL DISTRICT INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2016-2 USD $30 FISH AND WILDLIFE VEHICLE MATERIALS
DELAWARE LAKE FOREST SCHOOL DISTRICT 2016-2 USD $159 LAKE FOREST SCHOOL DISTRICT EQUIPMENT SUPP AND MAINT MAT
DELAWARE DEPT OF EDUCATION 2016-2 USD $159 LAKE FOREST SCHOOL DISTRICT EQUIPMENT SUPP & MAINT MAT
DELAWARE CAPITAL SCHOOL DISTRICT 2016-1 USD $589 CAPITAL SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE DEPT OF EDUCATION 2016-1 USD $589 CAPITAL SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE 2016 STATE EXPENDITURE 2016-0 USD $121,858
DELAWARE CAPE HENLOPEN SCHOOL DISTRICT 2015-12 USD $31,989 CAPE HENLOPEN SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF EDUCATION 2015-12 USD $31,989 CAPE HENLOPEN SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-12 USD $30 FISH AND WILDLIFE VEHICLE MATERIALS
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-11 USD $3,285 FISH AND WILDLIFE EQUIPMENT SUPP AND MAINT MAT
DELAWARE CAPE HENLOPEN SCHOOL DISTRICT 2015-11 USD $9,809 CAPE HENLOPEN SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF EDUCATION 2015-11 USD $9,809 CAPE HENLOPEN SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-10 USD $138 PARKS AND RECREATION EQUIPMENT SUPP AND MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-7 USD $11,938 FISH AND WILDLIFE EQUIPMENT SUPP AND MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-6 USD $307 FISH AND WILDLIFE EQUIPMENT SUPP AND MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-5 USD $140 FISH AND WILDLIFE EQUIPMENT SUPP AND MAINT MAT
DELAWARE LAUREL SCHOOL DISTRICT 2015-4 USD $2,514 LAUREL SCHOOL DISTRICT INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF EDUCATION 2015-4 USD $2,514 LAUREL SCHOOL DISTRICT INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-4 USD $7,753 FISH AND WILDLIFE EQUIPMENT SUPP AND MAINT MAT
Connecticut State Comptroller CSU - Western 2015-4 USD $247 Freight & Cartage -
DELAWARE CAPITAL SCHOOL DISTRICT 2015-3 USD $1,866 CAPITAL SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE DEPT OF EDUCATION 2015-3 USD $1,866 CAPITAL SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-3 USD $239 FISH AND WILDLIFE CLOTHING AND LINENS
DELAWARE DEL. TECH AND COMM COLLEGE 2015-3 USD $5,288 DTCC - TERRY CAMPUS ATHLETIC SUPPLIES
DELAWARE HIGHER EDUCATION 2015-3 USD $5,288 DTCC - TERRY CAMPUS ATHLETIC SUPPLIES
Connecticut State Comptroller CSU - Western 2015-3 USD $7,744 Freight & Cartage -
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-2 USD $858 FISH AND WILDLIFE EQUIPMENT SUPP AND MAINT MAT
DELAWARE DEPT OF EDUCATION 2015-1 USD $373 JOHN S CHARLTON SCHOOL INSTRUCTIONAL SUPPLIES
DELAWARE CAESAR RODNEY SCHOOL DISTRICT 2015-1 USD $373 JOHN S CHARLTON SCHOOL OTHER PROFESSIONAL SERVICE
DELAWARE DEPT OF NATRL RES AND ENV CONT 2015-1 USD $8,501 PARKS AND RECREATION EQUIPMENT SUPP AND MAINT MAT
DELAWARE 2015 STATE EXPENDITURE 2015-0 USD $148,650
DELAWARE CAESAR RODNEY SCHOOL DISTRICT 2014-12 USD $155 JOHN S CHARLTON SCHOOL INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF EDUCATION 2014-12 USD $155 JOHN S CHARLTON SCHOOL INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-12 USD $1,110 PARKS AND RECREATION EQUIPMENT SUPP AND MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-11 USD $30 FISH AND WILDLIFE BUILDING MATERIALS
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-10 USD $11,206 FISH AND WILDLIFE OPERATING SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-9 USD $28,812 FISH AND WILDLIFE TRANSPORTATION EQUIPMENT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-8 USD $226 PARKS AND RECREATION EQUIPMENT SUPP AND MAINT MAT
DELAWARE POLYTECH SCHOOL DISTRICT 2014-8 USD $53,798 POLYTECH SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF EDUCATION 2014-8 USD $53,798 POLYTECH SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-7 USD $25,474 FISH AND WILDLIFE VEHICLE MATERIALS
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-6 USD $1,525 WATERSHED STEWARDSHIP EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2014-6 USD $1,058 POLYTECH SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-5 USD $30 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2014-5 USD $38,002 JOHN S CHARLTON SCHOOL EQUIPMENT RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-4 USD $7,106 OFFICE OF THE SECRETARY TRANSPORTATION EQUIPMENT
DELAWARE DEPT OF EDUCATION 2014-4 USD $373 CAPITAL SCHOOL DISTRICT INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-3 USD $558 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2014-3 USD $381 CAPITAL SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-2 USD $4,163 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2014-2 USD $807 JOHN S CHARLTON SCHOOL EQUIPMENT RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2014-1 USD $125 FISH AND WILDLIFE EDUCATIONAL ASSISTANCE
DELAWARE DEPT OF EDUCATION 2014-1 USD $7,419 POLYTECH SCHOOL DISTRICT ATHLETIC SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-12 USD $610 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-11 USD $30 PARKS AND RECREATION BOOKS AND PUBLICATIONS
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-10 USD $421 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-9 USD $912 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-8 USD $24,012 WATERSHED STEWARDSHIP HIGHWAY/GROUNDS MATERIALS
DELAWARE DEPT OF EDUCATION 2013-6 USD $3,435 CAESAR RODNEY SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-5 USD $922 PARKS AND RECREATION OFFICE SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-4 USD $5,825 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-3 USD $2,347 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-2 USD $1,183 PARKS AND RECREATION BOOKS AND PUBLICATIONS
DELAWARE DEPT OF EDUCATION 2013-2 USD $1,094 CAPITAL SCHOOL DISTRICT INSTRUCTIONAL SUPPLIES
DELAWARE DEPT OF NATRL RES AND ENV CONT 2013-1 USD $665 FISH AND WILDLIFE BUILDING MATERIALS
DELAWARE DEPT OF EDUCATION 2012-12 USD $715 CAPITAL SCHOOL DISTRICT OTHER PROFESSIONAL SERVICE
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-12 USD $11,470 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2012-11 USD $1,114 JOHN S CHARLTON SCHOOL EQUIPMENT RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-11 USD $191 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2012-10 USD $101 JOHN S CHARLTON SCHOOL EQUIPMENT RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-10 USD $505 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-9 USD $4,540 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-8 USD $2,935 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-7 USD $1,554 PARKS AND RECREATION EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF HEALTH & SOCIAL SVS 2012-7 USD $12,081 DELAWARE PSYCHIATRIC CENTER INSTITUTIONAL EQUIPMENT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-6 USD $21,980 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-5 USD $2,663 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2012-3 USD $819 JOHN S CHARLTON SCHOOL EQUIPMENT RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-3 USD $33,546 FISH AND WILDLIFE VEHICLE MATERIALS
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-2 USD $524 FISH AND WILDLIFE EQUIPMENT SUPP & MAINT MAT
DELAWARE DEPT OF EDUCATION 2012-1 USD $726 JOHN S CHARLTON SCHOOL EQUIPMENT RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2012-1 USD $386 FISH AND WILDLIFE VEHICLE MATERIALS
DELAWARE DEPT OF EDUCATION 2011-12 USD $632 CAPITAL SCHOOL DISTRICT STUDENT BODY ACTIVITY
DELAWARE DEPT OF EDUCATION 2011-11 USD $9,906 JOHN S CHARLTON SCHOOL EQUIPMENT RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2011-11 USD $246,678 FISH AND WILDLIFE VEHICLE MATERIALS
DELAWARE DEPT OF EDUCATION 2011-10 USD $130 JOHN S CHARLTON SCHOOL INSTRUCTIONAL SUPPLIES
DELAWARE CAPITAL SCHOOL DISTRICT 2011-6 USD $77 OTHER PROFESSIONAL SERVICE
DELAWARE DEPT OF NATRL RES AND ENV CONT 2011-6 USD $125,818 TRANSPORTATION EQUIPMENT
DELAWARE CAESAR RODNEY SCHOOL DISTRICT 2011-4 USD $65 EQUIPMENT RENTAL
DELAWARE LAKE FOREST SCHOOL DISTRICT 2011-2 USD $5,675 INSTRUCTIONAL SUPPLIES
DELAWARE CAPITAL SCHOOL DISTRICT 2011-2 USD $464 OTHER PROFESSIONAL SERVICE
DELAWARE CAESAR RODNEY SCHOOL DISTRICT 2011-2 USD $657 OTHER RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2010-12 USD $22,537 VEHICLE MATERIALS
DELAWARE CAESAR RODNEY SCHOOL DISTRICT 2010-12 USD $1,024 OTHER RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2010-11 USD $6,006 VEHICLE MATERIALS
DELAWARE CAESAR RODNEY SCHOOL DISTRICT 2010-11 USD $305 OTHER RENTAL
DELAWARE DEPT OF NATRL RES AND ENV CONT 2010-10 USD $23,810 EQUIPMENT SUPP AND MAINT MAT
DELAWARE DELMAR SCHOOL DISTRICT 2010-10 USD $56,274 ATHLETIC EQUIPMENT
DELAWARE LAKE FOREST SCHOOL DISTRICT 2010-9 USD $86,079 INSTRUCTIONAL EQUIPMENT
DELAWARE DEPT OF NATRL RES AND ENV CONT 2010-9 USD $6,635 EQUIPMENT SUPP AND MAINT MAT
DELAWARE CAESAR RODNEY SCHOOL DISTRICT 2010-9 USD $75 OTHER RENTAL
DELAWARE RED CLAY CONSOLIDATED SCH DIST 2010-8 USD $1,528 ATHLETIC SUPPLIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK CORPORATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
Brunswick Corporation IL United States of America (USA) 60045 2003-000451983 Wyoming Corporations Division 2003-07-09 Active
9360 Glacier Hwy Ste 202 JUNEAU AK 99801 82538F Alaska Department Commerce, Community & Economic Development 2003-10-02
4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 F006964 Virginia State Corporation Commission 1945-11-10 ACTIVE
C T CORPORATION SYSTEM OLYMPIA WA 985010000 409000917 Washington Department of State 1932-07-29 Active
CT CORPORATION SYSTEM PLANTATION FL United States Of America (USA) 33324 804593 Florida Department of State Division of Corporations 1936-08-26 Active
CT CORPORATION SYSTEM PLANTATION FL United States Of America (USA) 33324 804593 Florida Department of State Division of Corporations 1936-08-26 Active
711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 409000917 Washington Department of State 1932-07-29 Mailing Address - Active
United Agent Group Inc. #2296 Shelburne 05482 77025 / F25406 Vermont Secretary of State Corporations Division 2003-10-15 Active

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNSWICK CORPORATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNSWICK CORPORATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4