BRD DEVELOPMENT CORP.

Name: | BRD DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2005 (20 years ago) |
Entity Number: | 3220562 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-20 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 18-20 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 718-961-7215
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-20 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
BEN BIORDI | Chief Executive Officer | 18-20 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1398674-DCA | Active | Business | 2011-07-06 | 2025-02-28 |
1251384-DCA | Inactive | Business | 2007-04-04 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 18-20 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-07 | 2024-06-12 | Address | 18-20 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2010-08-13 | 2024-06-12 | Address | 18-20 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2010-02-08 | 2010-08-13 | Address | 18-18 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612001861 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
211005001723 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
170601006327 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006279 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130607006564 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602873 | RENEWAL | INVOICED | 2023-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
3602872 | TRUSTFUNDHIC | INVOICED | 2023-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3308049 | TRUSTFUNDHIC | INVOICED | 2021-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3308050 | RENEWAL | INVOICED | 2021-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
3041959 | LL VIO | INVOICED | 2019-06-03 | 1250 | LL - License Violation |
2978231 | RENEWAL | INVOICED | 2019-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2978230 | TRUSTFUNDHIC | INVOICED | 2019-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484941 | RENEWAL | INVOICED | 2016-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2484940 | TRUSTFUNDHIC | INVOICED | 2016-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1903129 | TRUSTFUNDHIC | INVOICED | 2014-12-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-30 | Settlement (Pre-Hearing) | IMPROPER LICENSE APPLICATION | 1 | 1 | No data | No data |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214712 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-03-31 | 350 | 2017-09-20 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State