Search icon

BIRCHWOOD MANAGEMENT CORP.

Company Details

Name: BIRCHWOOD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1965 (60 years ago)
Date of dissolution: 10 Mar 2017
Entity Number: 183132
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 135 PINELAWN RD, STE 230S, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIRCHWOOD MANAGEMENT CORP. 401(K) SAVINGS PLAN 2010 112039038 2011-10-12 BIRCHWOOD MANAGEMENT CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 812990
Sponsor’s telephone number 6313907712
Plan sponsor’s address 135 PINELAWN RD, STE 230 SOUTH, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 112039038
Plan administrator’s name BIRCHWOOD MANAGEMENT CORP.
Plan administrator’s address 135 PINELAWN RD, STE 230 SOUTH, MELVILLE, NY, 11747
Administrator’s telephone number 6313907712

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing RICHARD A JOB
BIRCHWOOD MANAGEMENT CORP. 401(K) SAVINGS PLAN 2009 112039038 2010-10-14 BIRCHWOOD MANAGEMENT CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 812990
Sponsor’s telephone number 6313907712
Plan sponsor’s address 135 PINELAWN RD, SUITE 230 SOUTH, MELVILLE, NY, 117473198

Plan administrator’s name and address

Administrator’s EIN 112039038
Plan administrator’s name BIRCHWOOD MANAGEMENT CORP.
Plan administrator’s address 135 PINELAWN RD, SUITE 230 SOUTH, MELVILLE, NY, 117473198
Administrator’s telephone number 6313907712

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RICHARD JOB

Chief Executive Officer

Name Role Address
RON J. HOROWITZ Chief Executive Officer 135 PINELAWN RD, STE 230S, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
HAROLD I. REICHEL ESQ DOS Process Agent 135 PINELAWN RD, STE 230S, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2001-01-31 2008-12-29 Address 410 E JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2001-01-31 2008-12-29 Address 410 E JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1999-01-15 2001-01-31 Address 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1999-01-15 2008-12-29 Address 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-01-15 2001-01-31 Address 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1997-02-18 1999-01-15 Address 410 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1997-02-18 1999-01-15 Address 410 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-02-18 1999-01-15 Address 410 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1965-01-08 1997-02-18 Address 410 E. JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170310000045 2017-03-10 CERTIFICATE OF DISSOLUTION 2017-03-10
081229003050 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070122002407 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050304002795 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030114002588 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010131002027 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990115002159 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970218002221 1997-02-18 BIENNIAL STATEMENT 1997-01-01
C196471-2 1993-02-08 ASSUMED NAME CORP INITIAL FILING 1993-02-08
474289 1965-01-08 CERTIFICATE OF INCORPORATION 1965-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11883766 0215600 1979-07-13 37-30 73 STREET, New York -Richmond, NY, 11372
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-13
Case Closed 1984-03-10
11882719 0215600 1978-11-22 37-30 73 STREET, New York -Richmond, NY, 11372
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1984-03-10
11882503 0215600 1978-10-12 37-30 73 STREET, New York -Richmond, NY, 11372
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1979-07-26

Related Activity

Type Complaint
Activity Nr 320397433

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-10-17
Abatement Due Date 1978-11-17
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1978-12-15
Final Order 1979-05-15
Nr Instances 1
FTA Issuance Date 1978-11-17
FTA Current Penalty 400.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State