Search icon

BRIC'S MADISON INC.

Company Details

Name: BRIC'S MADISON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862550
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 320 FIFTH AVE, STE 506, NEW YORK, NY, United States, 10001
Principal Address: 535 MADISON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIC'S MADISON 401(K) PLAN 2016 542103577 2017-09-14 BRIC'S MADISON 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 448320
Sponsor’s telephone number 2122169176
Plan sponsor’s address 320 FIFTH AVE, SUITE 506, NEW YORK, NY, 100013102

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing DOMINICK GIUFFRIDA
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing DOMINICK GIUFFRIDA

Chief Executive Officer

Name Role Address
MARIANGELA BRICCOLA Chief Executive Officer VIA MICHELANGELO, 21, OLGIATE COMASCO (CO), Italy

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 FIFTH AVE, STE 506, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-03-18 2011-02-01 Address VIA MICHELANGELO, 21, OLGIATE COMASCO, 22077, ITA (Type of address: Chief Executive Officer)
2003-01-28 2011-02-01 Address C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220002343 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110201002316 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090210002804 2009-02-10 BIENNIAL STATEMENT 2009-01-01
050318003077 2005-03-18 BIENNIAL STATEMENT 2005-01-01
030128000674 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Date of last update: 05 Feb 2025

Sources: New York Secretary of State