Search icon

BRICKYARD INC.

Company Details

Name: BRICKYARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148532
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1422 OGDEN AVENUE, BRONX, NY, United States, 10452
Principal Address: 1422 Ogden AVe, Bronx, NY, United States, 10452

Contact Details

Phone +1 718-538-8512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRICKYARD INC. DOS Process Agent 1422 OGDEN AVENUE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
RAMON N VELOZ Chief Executive Officer 1422 OGDEN AVE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1335329-DCA Inactive Business 2011-06-11 2021-07-31
1160468-DCA Inactive Business 2004-02-19 2004-06-30
1160119-DCA Inactive Business 2004-02-11 2005-07-31

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 1422 OGDEN AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 118 POST AVENUE #3F, 3F, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230926001328 2023-09-26 BIENNIAL STATEMENT 2023-05-01
170802000070 2017-08-02 ANNULMENT OF DISSOLUTION 2017-08-02
DP-1837519 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071205000446 2007-12-05 CERTIFICATE OF CHANGE 2007-12-05
010620002162 2001-06-20 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071321 RENEWAL INVOICED 2019-08-08 340 Secondhand Dealer General License Renewal Fee
2643327 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2101078 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1218575 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
202340 LL VIO INVOICED 2013-06-11 250 LL - License Violation
1044671 LICENSE INVOICED 2009-10-07 340 Secondhand Dealer General License Fee
1044672 FINGERPRINT INVOICED 2009-10-06 75 Fingerprint Fee
115320 PL VIO INVOICED 2009-09-29 75 PL - Padlock Violation
33450 LL VIO INVOICED 2004-04-28 350 LL - License Violation
608045 LICENSE INVOICED 2004-03-09 85 Electronic & Home Appliance Service Dealer License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State