Search icon

BRODT & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRODT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1968 (57 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 224103
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 425 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABE BRODT Chief Executive Officer 425 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1968-06-03 1979-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-06-03 1995-07-24 Address 295 MADISON AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C329197-2 2003-03-25 ASSUMED NAME LLC INITIAL FILING 2003-03-25
DP-1586540 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
961104002077 1996-11-04 BIENNIAL STATEMENT 1996-06-01
950724002131 1995-07-24 BIENNIAL STATEMENT 1993-06-01
A627462-4 1979-12-13 CERTIFICATE OF AMENDMENT 1979-12-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-01-08
Type:
Complaint
Address:
425 CONEY ISLAND AVENUE, New York -Richmond, NY, 11218
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BRODT & CO., INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State