BRUCE S. BRICKMAN & ASSOCIATES, INC.
Headquarter
Name: | BRUCE S. BRICKMAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1993 (32 years ago) |
Entity Number: | 1714242 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10019 |
Principal Address: | c/o Brickman One Greenwich, Office Park Bldg 1N te 175, Greenwich, CT, United States, 06831 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE S. BRICKMAN & ASSOCIATES, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRUCE S. BRICKMAN | Chief Executive Officer | C/O BRICKMAN ONE GREENWICH, OFFICE PARK BLDG 1N TE 175, GREENWICH, CT, United States, 06831 |
Number | Type | End date |
---|---|---|
31BR0813877 | CORPORATE BROKER | 2024-10-14 |
109918164 | REAL ESTATE PRINCIPAL OFFICE | No data |
40KO0724878 | REAL ESTATE SALESPERSON | 2025-05-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | C/O BRICKMAN, 712 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | C/O BRICKMAN ONCE GREENWICH OFFICE PARK,, BUILDING 1N, SUITE 175, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | C/O BRICKMAN ONE GREENWICH, OFFICE PARK BLDG 1N TE 175, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-03-10 | 2023-03-10 | Address | C/O BRICKMAN ONCE GREENWICH OFFICE PARK,, BUILDING 1N, SUITE 175, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004936 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230310002010 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210308061691 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190305061283 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-20474 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State