Search icon

AVALONBAY COMMUNITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVALONBAY COMMUNITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1998 (27 years ago)
Entity Number: 2265508
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 4040 WILSON BLVD., SUITE 1000, ARLINGTON, VA, United States, 22203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BENJAMIN W. SCHALL Chief Executive Officer 4040 WILSON BLVD., SUITE 1000, ARLINGTON, VA, United States, 22203

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10311203004 CORPORATE BROKER 2025-11-27
10991209211 REAL ESTATE PRINCIPAL OFFICE No data
10401382245 REAL ESTATE SALESPERSON 2025-12-06

Permits

Number Date End date Type Address
10110 2003-01-22 2008-01-22 Mined land permit East Of Cr 83 And South Of Pine Rd, Coram

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 4040 WILSON BLVD., SUITE 1000, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-03 Address 4040 WILSON BLVD., SUITE 1000, ARLINGTON, VA, 22203, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-06 2020-06-01 Address BALLSTON TOWER / SUITE 800, 671 N GLEBE ROAD, ARLINGTON, VA, 22203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603006147 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220608000738 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200601061353 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-27344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-05
Type:
Referral
Address:
366 BROADWAY, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-28
Type:
Planned
Address:
79 ALEXANDER ST., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-12
Type:
Referral
Address:
1400 MITCHEL FEILD WAY, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-02
Type:
Unprog Rel
Address:
313 AVALON CIRCLE, SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-28
Type:
Planned
Address:
500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BROWN,
Party Role:
Plaintiff
Party Name:
AVALONBAY COMMUNITIES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-12-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WATT
Party Role:
Plaintiff
Party Name:
AVALONBAY COMMUNITIES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AVALONBAY COMMUNITIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State