Search icon

THE BRICKMAN GROUP, LTD.

Branch

Company Details

Name: THE BRICKMAN GROUP, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1987 (38 years ago)
Date of dissolution: 17 Dec 1998
Branch of: THE BRICKMAN GROUP, LTD., Illinois (Company Number CORP_64032135)
Entity Number: 1151500
ZIP code: 10019
County: New York
Place of Formation: Illinois
Principal Address: 375 SOUTH FLOWERS MILL ROAD, LANGHORNE, PA, United States, 19047
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THEODORE BRICKMAN JR Chief Executive Officer 375 SOUTH FLOWERS MILL ROAD, LANGHORNE, PA, United States, 19047

History

Start date End date Type Value
1993-05-25 1994-04-27 Address ONE PITCAIRN PLACE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)
1993-05-25 1994-04-27 Address ONE PITCAIRN PLACE, JENKINTOWN, PA, 19046, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
981217000345 1998-12-17 CERTIFICATE OF TERMINATION 1998-12-17
970402002246 1997-04-02 BIENNIAL STATEMENT 1997-03-01
940427002735 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930525002614 1993-05-25 BIENNIAL STATEMENT 1993-03-01
B467800-4 1987-03-10 APPLICATION OF AUTHORITY 1987-03-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State