Search icon

BROADWAY ICL, LLC

Company Details

Name: BROADWAY ICL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 1999 (26 years ago)
Entity Number: 2398534
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
C/O ARNOLD E. REITER, ESQUIRE DOS Process Agent 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

Agent

Name Role Address
ARNOLD E. REITER, ESQUIRE Agent 75 MONTEBELLO ROAD, SUFFERN, NY, 10901

History

Start date End date Type Value
1999-12-30 2013-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-30 2013-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-10 2010-04-13 Name IBEX CONSTRUCTION, LLC
1999-07-14 1999-08-10 Name YORK HUNTER INTERIORS/FRANKL GROUP, LLC
1999-07-14 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150702006785 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130801006316 2013-08-01 BIENNIAL STATEMENT 2013-07-01
130416000213 2013-04-16 CERTIFICATE OF CHANGE 2013-04-16
110816002392 2011-08-16 BIENNIAL STATEMENT 2011-07-01
100413000039 2010-04-13 CERTIFICATE OF AMENDMENT 2010-04-13

Court Cases

Court Case Summary

Filing Date:
2017-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLANAGAN, AS A TRUSTEE ,
Party Role:
Plaintiff
Party Name:
BROADWAY ICL, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State