Search icon

BROADSTONE REAL ESTATE, LLC

Headquarter

Company Details

Name: BROADSTONE REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2005 (20 years ago)
Date of dissolution: 07 Feb 2020
Entity Number: 3255369
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M13000001794
State:
FLORIDA
Type:
Headquarter of
Company Number:
1288850
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_06391532
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300SIDJDK36O86L38

Registration Details:

Initial Registration Date:
2019-01-16
Next Renewal Date:
2020-01-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
320159760
Plan Year:
2015
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Number Type End date
10491206838 LIMITED LIABILITY BROKER 2024-11-29
109917912 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2014-01-29 2014-11-20 Address C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2007-09-14 2014-01-29 Address C/O KEVIN BARRY, 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2005-10-06 2007-09-14 Address 120 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2005-09-13 2005-10-06 Address 120 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207000607 2020-02-07 CERTIFICATE OF MERGER 2020-02-07
190903060349 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006720 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006739 2015-09-01 BIENNIAL STATEMENT 2015-09-01
141120001032 2014-11-20 CERTIFICATE OF CHANGE 2014-11-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-24
Type:
Planned
Address:
125 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
BROADSTONE REAL ESTATE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
BROADSTONE REAL ESTATE, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State