BRICIN & CO. INC.

Name: | BRICIN & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1990 (35 years ago) |
Entity Number: | 1427887 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 147 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN J FICK | Chief Executive Officer | 147 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
BRIAN J FICK | DOS Process Agent | 147 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-12 | 2010-04-08 | Address | 147 WEST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2008-03-12 | 2010-04-08 | Address | 147 WEST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2004-03-12 | 2012-06-14 | Address | 147 WEST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2004-03-12 | 2008-03-12 | Address | 147 WEST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2008-03-12 | Address | 147 WEST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061066 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180307006365 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160309006449 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140310007048 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120614002086 | 2012-06-14 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State