Name: | BRICKS "R" US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1998 (27 years ago) |
Entity Number: | 2242014 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 146 EASTWOOD BLVD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD PALMER | Chief Executive Officer | 146 EASTWOOD BLVD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
RONALD PALMER | DOS Process Agent | 146 EASTWOOD BLVD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 146 EASTWOOD BLVD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2023-11-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2008-03-13 | 2023-11-14 | Address | 146 EASTWOOD BLVD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2008-03-13 | 2023-11-14 | Address | 146 EASTWOOD BLVD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2004-11-01 | 2008-03-13 | Address | 146 EASTWOOD BLVD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114002768 | 2023-11-14 | BIENNIAL STATEMENT | 2022-03-01 |
140516002304 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120514002149 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100608002685 | 2010-06-08 | BIENNIAL STATEMENT | 2010-03-01 |
080313002242 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State