Search icon

F.P. BRIGHTON LLC

Company Details

Name: F.P. BRIGHTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 1999 (25 years ago)
Entity Number: 2448677
ZIP code: 11797
County: Kings
Place of Formation: New York
Address: PO BOX 513, C/O FRANK S. MANNINO, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
F.P. BRIGHTON LLC DOS Process Agent PO BOX 513, C/O FRANK S. MANNINO, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2013-12-12 2023-11-02 Address PO BOX 513, C/O FRANK S. MANNINO, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-12-11 2013-12-12 Address PO BOX 290306, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1999-12-10 2001-12-11 Address 2022 EAST 15TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005811 2023-11-02 BIENNIAL STATEMENT 2021-12-01
191203062038 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180102006117 2018-01-02 BIENNIAL STATEMENT 2017-12-01
160111006295 2016-01-11 BIENNIAL STATEMENT 2015-12-01
131212006464 2013-12-12 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2016-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MELENDEZ
Party Role:
Plaintiff
Party Name:
F.P. BRIGHTON LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State