Search icon

TWO TREES MANAGEMENT CO. LLC

Company Details

Name: TWO TREES MANAGEMENT CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721368
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 MAIN STREET, SUITE 1200, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWO TREES MANAGEMENT CO. LLC 401 2023 132878151 2024-07-17 TWO TREES MANAGEMENT CO. LLC 138
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7182222500
Plan sponsor’s address 45 MAIN STREET, 12TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing RICHARD SHILL
TWO TREES MANAGEMENT CO. LLC 401 2017 132878151 2018-09-14 TWO TREES MANAGEMENT CO. LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7182222500
Plan sponsor’s address 45 MAIN STREET, 12TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing RICHARD SHILL
TWO TREES MANAGEMENT CO. LLC 401 2016 132878151 2017-10-09 TWO TREES MANAGEMENT CO. LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7182222500
Plan sponsor’s address 45 MAIN STREET STE 602, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing RICHARD SHILL
TWO TREES MANAGEMENT CO. LLC 401 2015 132878151 2016-10-11 TWO TREES MANAGEMENT CO. LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7182222500
Plan sponsor’s address 45 MAIN STREET STE 602, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing RICHARD SHILL
TWO TREES MANAGEMENT CO. LLC 401K PLAN 2014 132878151 2015-10-12 TWO TREES MANAGEMENT CO. LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7182222500
Plan sponsor’s address 45 MAIN STREET, SUITE #602, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing RICHARD SHILL
TWO TREES MANAGEMENT CO. LLC 401K PLAN 2013 132878151 2014-07-31 TWO TREES MANAGEMENT CO. LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7182222500
Plan sponsor’s address 45 MAIN STREET, SUITE #602, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing RICHARD SHILL
TWO TREES MANAGEMENT CO. LLC 401K PLAN 2012 132878151 2013-10-09 TWO TREES MANAGEMENT CO. LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7182222500
Plan sponsor’s address 45 MAIN STREET, SUITE #602, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing RICHARD SHILL
TWO TREES MANAGEMENT CO. LLC 401K PLAN 2011 132878151 2012-10-09 TWO TREES MANAGEMENT CO. LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7182222500
Plan sponsor’s address 45 MAIN STREET, SUITE #602, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 132878151
Plan administrator’s name TWO TREES MANAGEMENT CO. LLC
Plan administrator’s address 45 MAIN STREET, SUITE #602, BROOKLYN, NY, 11201
Administrator’s telephone number 7182222500

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing RICHARD SHILL
TWO TREES MANAGEMENT CO. LLC 401K PLAN 2010 132878151 2011-10-14 TWO TREES MANAGEMENT CO. LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 7182222500
Plan sponsor’s address 45 MAIN STREET, SUITE #602, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 132878151
Plan administrator’s name TWO TREES MANAGEMENT CO. LLC
Plan administrator’s address 45 MAIN STREET, SUITE #602, BROOKLYN, NY, 11201
Administrator’s telephone number 7182222500

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing RICHARD SHILL

DOS Process Agent

Name Role Address
C/O TWO TREES MANAGEMENT CO. DOS Process Agent 45 MAIN STREET, SUITE 1200, BROOKLYN, NY, United States, 11201

Licenses

Number Type End date
30GO1016311 ASSOCIATE BROKER 2024-08-29
10491211834 LIMITED LIABILITY BROKER 2026-07-28
10991236978 REAL ESTATE PRINCIPAL OFFICE No data
10401226109 REAL ESTATE SALESPERSON 2026-05-10
40GO1025934 REAL ESTATE SALESPERSON 2025-05-02
10401357235 REAL ESTATE SALESPERSON 2025-09-28
10401369774 REAL ESTATE SALESPERSON 2024-09-19
10401325202 REAL ESTATE SALESPERSON 2025-01-09
10401330429 REAL ESTATE SALESPERSON 2025-05-21
10401269531 REAL ESTATE SALESPERSON 2024-12-04

History

Start date End date Type Value
2002-04-30 2019-02-07 Address SUITE 602, 45 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-01-22 2002-04-30 Address 25 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207000241 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
180612006324 2018-06-12 BIENNIAL STATEMENT 2018-01-01
140306002300 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120608002062 2012-06-08 BIENNIAL STATEMENT 2012-01-01
100302002438 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080114002366 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060113002483 2006-01-13 BIENNIAL STATEMENT 2006-01-01
040113002432 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020430000173 2002-04-30 CERTIFICATE OF CHANGE 2002-04-30
020122000197 2002-01-22 ARTICLES OF ORGANIZATION 2002-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-23 No data 67 WASHINGTON ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183794 OL VIO INVOICED 2012-12-05 500 OL - Other Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347853905 0215000 2024-10-29 ONE DOMINO SQUARE, BROOKLYN, NY, 11249
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-10-29
Emphasis N: FALL

Related Activity

Type Complaint
Activity Nr 2228606
Safety Yes
Type Inspection
Activity Nr 1785410
Safety Yes
313236895 0215000 2009-05-28 770 11TH AVENUE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-05-28
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-08-21

Related Activity

Type Referral
Activity Nr 202650495
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-07-20
Abatement Due Date 2009-07-30
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-07-20
Abatement Due Date 2009-07-30
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2009-07-20
Abatement Due Date 2009-07-30
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-07-20
Abatement Due Date 2009-07-30
Nr Instances 1
Nr Exposed 2
Gravity 03
312247935 0215000 2008-06-25 770 11TH AVENUE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-25
Emphasis L: CONSTLOC, S: COMMERCIAL CONSTR
Case Closed 2008-06-25
308229822 0215000 2004-11-03 70 WASHINGTON STREET, BROOKLYN, NY, 11225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-11-03
Emphasis L: FALL
Case Closed 2005-02-18

Related Activity

Type Complaint
Activity Nr 205172646
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 1700.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 1
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 1700.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 1700.0
Initial Penalty 2500.0
Nr Instances 6
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 1700.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2005-01-27
Abatement Due Date 2005-02-04
Current Penalty 1700.0
Initial Penalty 2500.0
Nr Instances 8
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2005-01-27
Abatement Due Date 2005-02-09
Nr Instances 1
Nr Exposed 1
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804618 Americans with Disabilities Act - Other 2018-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-16
Termination Date 2019-03-28
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name TWO TREES MANAGEMENT CO. LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State