Search icon

BRUDERMAN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUDERMAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505367
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
MATTHEW J BRUDERMAN Chief Executive Officer 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
943362185
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2021-12-16 2025-05-28 Address 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2021-12-16 2025-05-28 Address 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2021-12-15 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-05 2021-12-16 Address 64 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528003575 2025-05-28 BIENNIAL STATEMENT 2025-05-28
220509002180 2022-05-09 BIENNIAL STATEMENT 2022-05-01
211216002980 2021-12-15 CERTIFICATE OF AMENDMENT 2021-12-15
210805000235 2021-08-04 CERTIFICATE OF AMENDMENT 2021-08-04
200507060022 2020-05-07 BIENNIAL STATEMENT 2020-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State