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

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

Form 5500 Series

Employer Identification Number (EIN):
112039038
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-07-13
Type:
FollowUp
Address:
37-30 73 STREET, New York -Richmond, NY, 11372
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-22
Type:
FollowUp
Address:
37-30 73 STREET, New York -Richmond, NY, 11372
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-12
Type:
Complaint
Address:
37-30 73 STREET, New York -Richmond, NY, 11372
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-06-19
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TRENT, DONALD
Party Role:
Plaintiff
Party Name:
BIRCHWOOD MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State