Search icon

T. GERARD BROWN ASSOCIATES, INC.

Company Details

Name: T. GERARD BROWN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1602191
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 168 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN A BROWN Chief Executive Officer 168 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
113106243
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-04 2008-01-02 Address 168 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1994-01-10 2000-02-04 Address 168 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, 0416, USA (Type of address: Chief Executive Officer)
1993-04-07 1994-01-10 Address 485 SOUTH 2ND STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-04-07 2000-02-04 Address 168 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-04-07 2000-02-04 Address 168 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002238 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120130002354 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100115002358 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080102002916 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201003326 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State