Search icon

ASSOCIATED BROOK, INC.

Company Details

Name: ASSOCIATED BROOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (38 years ago)
Entity Number: 1153137
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 999 S. Oyster Bay Rd, Suite 200, BETHPAGE, NY, United States, 11714
Principal Address: C/O STEEL EQUITIES SUITE # 200, 999 SOUTH OYSTER BAY RD, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASSOCIATED BROOK, INC. DOS Process Agent 999 S. Oyster Bay Rd, Suite 200, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
STEEL EQUITIES Chief Executive Officer 999 S OYSTER BAY RD, SUITE 200, BETHPAGE, NY, United States, 11714

Legal Entity Identifier

LEI Number:
549300GT4NY3QPSPMD61

Registration Details:

Initial Registration Date:
2014-04-25
Next Renewal Date:
2025-09-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 999 S OYSTER BAY RD, SUITE 200, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address C/O STEEL EQUITIES SUITE #200, 999 SOUTH OYSTER BAY RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address C/O STEEL EQUITIES SUITE #200, SUITE 200, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2021-11-11 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201038829 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211228002373 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191202060510 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006040 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151201007067 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State