Search icon

KEVIN M. BRODY INCORPORATED

Company Details

Name: KEVIN M. BRODY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1990 (34 years ago)
Entity Number: 1494055
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 181 W OLD COUNTRY ROAD, STE 3, HICKSVILLE, NY, United States, 11801
Principal Address: 181 OLD COUNTRY RD, STE 3, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN M BRODY Chief Executive Officer 181 OLD COUNTRY RD, STE 3, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
KEVIN M. BRODY INCORPORATED DOS Process Agent 181 W OLD COUNTRY ROAD, STE 3, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113051234
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-27 2016-12-05 Address 181 OLD COUNTRY RD, STE 3, HICKSVILLE, NY, 11801, 4017, USA (Type of address: Service of Process)
1993-12-21 1996-12-27 Address 352 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-12-21 1996-12-27 Address 352 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-12-21 1996-12-27 Address 352 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1990-12-07 1993-12-21 Address 352 OLD COUNTRY ROAD, P.O. BOX 850, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205007034 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006757 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121220006180 2012-12-20 BIENNIAL STATEMENT 2012-12-01
111221002004 2011-12-21 BIENNIAL STATEMENT 2010-12-01
090227002147 2009-02-27 BIENNIAL STATEMENT 2008-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State