Search icon

RONALD BRICKE & ASSOCIATES, INC.

Company Details

Name: RONALD BRICKE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1973 (52 years ago)
Date of dissolution: 14 Aug 2018
Entity Number: 251555
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 333 EAST 69TH STREET, #7B, NEW YORK, NY, United States, 10021
Principal Address: 333 EAST 69TH STREET #7B, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-472-9006

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD BRICKE Chief Executive Officer 333 EAST 69TH STREET #7B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
RONALD BRICKE DOS Process Agent 333 EAST 69TH STREET, #7B, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
132735933
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0807533-DCA Inactive Business 2002-12-31 2017-02-28

History

Start date End date Type Value
1995-04-24 2017-01-12 Address 333 EAST 69TH STREET #7B, NEW YORK, NY, 10021, 5549, USA (Type of address: Service of Process)
1973-01-16 1995-04-24 Address 5 HANOVER SQ, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814000732 2018-08-14 CERTIFICATE OF DISSOLUTION 2018-08-14
170112006499 2017-01-12 BIENNIAL STATEMENT 2017-01-01
130107007075 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110214002304 2011-02-14 BIENNIAL STATEMENT 2011-01-01
081224002492 2008-12-24 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1937099 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937100 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee
459059 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
459055 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
1336011 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
459061 TRUSTFUNDHIC INVOICED 2011-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
459060 CNV_TFEE INVOICED 2011-04-13 6 WT and WH - Transaction Fee
1336012 RENEWAL INVOICED 2011-04-13 100 Home Improvement Contractor License Renewal Fee
459056 TRUSTFUNDHIC INVOICED 2009-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
459057 CNV_TFEE INVOICED 2009-04-17 6 WT and WH - Transaction Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State