Search icon

BRIDGEWOOD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGEWOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175474
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 661 Central Avenue, SUITE 201, Cedarhurst, NY, United States, 11516

Contact Details

Phone +1 718-655-3433

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
BRIDGEWOOD LLC DOS Process Agent 661 Central Avenue, SUITE 201, Cedarhurst, NY, United States, 11516

National Provider Identifier

NPI Number:
1982482832
Certification Date:
2023-09-20

Authorized Person:

Name:
JENNIFER GRAJALES
Role:
COMPLIANCE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
No
Selected Taxonomy:
311ZA0620X - Adult Care Home Facility
Is Primary:
No
Selected Taxonomy:
374U00000X - Home Health Aide
Is Primary:
Yes

Contacts:

Fax:
5182449105

History

Start date End date Type Value
2023-12-27 2025-03-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-12-27 2025-03-04 Address 661 Central Avenue, SUITE 201, Cedarhurst, NY, 11516, USA (Type of address: Service of Process)
2023-07-27 2023-12-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-27 2023-12-27 Address 3839 FLATLANDS AVENUE, SUITE 201, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2013-04-08 2023-07-27 Address 3839 FLATLANDS AVENUE, SUITE 201, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002325 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231227000617 2023-12-27 BIENNIAL STATEMENT 2023-12-27
230727002052 2023-07-26 CERTIFICATE OF CHANGE BY ENTITY 2023-07-26
210318060503 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190404060371 2019-04-04 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State