Search icon

BRUCE S. BRICKMAN & ASSOCIATES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BRUCE S. BRICKMAN & ASSOCIATES, INC., CONNECTICUT 0664526 CONNECTICUT

DOS Process Agent

Name Role Address
BRUCE S. BRICKMAN & ASSOCIATES, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10019

Chief Executive Officer

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

Licenses

Number Type End date
31BR0813877 CORPORATE BROKER 2024-10-14
109918164 REAL ESTATE PRINCIPAL OFFICE No data
40KO0724878 REAL ESTATE SALESPERSON 2025-05-31

History

Start date End date Type Value
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, 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 ONE GREENWICH, OFFICE PARK BLDG 1N TE 175, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2023-03-10 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)
2023-03-10 2025-03-10 Address C/O BRICKMAN, 712 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address C/O BRICKMAN, 712 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
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)
2023-03-10 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2021-03-08 2023-03-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

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
170301007154 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160429006254 2016-04-29 BIENNIAL STATEMENT 2015-03-01
151005000549 2015-10-05 CERTIFICATE OF AMENDMENT 2015-10-05
130425002119 2013-04-25 BIENNIAL STATEMENT 2013-03-01
110408002966 2011-04-08 BIENNIAL STATEMENT 2011-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State