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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADSTONE REAL ESTATE, LLC, FLORIDA | M13000001794 | FLORIDA |
Headquarter of | BROADSTONE REAL ESTATE, LLC, CONNECTICUT | 1288850 | CONNECTICUT |
Headquarter of | BROADSTONE REAL ESTATE, LLC, ILLINOIS | LLC_06391532 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300SIDJDK36O86L38 | 3255369 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 800 Clinton Square, ALBANY, US-NY, US, 14604 |
Registration details
Registration Date | 2019-01-16 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-01-15 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3255369 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROADSTONE REAL ESTATE, LLC 401(K) P/S PLAN | 2015 | 320159760 | 2016-09-20 | BROADSTONE REAL ESTATE, LLC | 67 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 320159760 |
Plan administrator’s name | BROADSTONE REAL ESTATE, LLC |
Plan administrator’s address | 800 CLINTON SQ, ROCHESTER, NY, 14604 |
Administrator’s telephone number | 5852876470 |
Signature of
Role | Plan administrator |
Date | 2016-09-20 |
Name of individual signing | KEVIN BARRY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5852876470 |
Plan sponsor’s address | 530 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Plan administrator’s name and address
Administrator’s EIN | 320159760 |
Plan administrator’s name | BROADSTONE REAL ESTATE, LLC |
Plan administrator’s address | 530 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Administrator’s telephone number | 5852876470 |
Signature of
Role | Plan administrator |
Date | 2015-07-16 |
Name of individual signing | KEVIN BARRY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5852876470 |
Plan sponsor’s address | 530 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Plan administrator’s name and address
Administrator’s EIN | 320159760 |
Plan administrator’s name | BROADSTONE REAL ESTATE, LLC |
Plan administrator’s address | 530 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Administrator’s telephone number | 5852876470 |
Signature of
Role | Plan administrator |
Date | 2014-09-09 |
Name of individual signing | KEVIN BARRY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5852876470 |
Plan sponsor’s address | 530 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Plan administrator’s name and address
Administrator’s EIN | 320159760 |
Plan administrator’s name | BROADSTONE REAL ESTATE, LLC |
Plan administrator’s address | 530 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Administrator’s telephone number | 5852876470 |
Signature of
Role | Plan administrator |
Date | 2013-06-26 |
Name of individual signing | KEVIN BARRY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5852954214 |
Plan sponsor’s address | 140 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Plan administrator’s name and address
Administrator’s EIN | 320159760 |
Plan administrator’s name | BROADSTONE REAL ESTATE, LLC |
Plan administrator’s address | 140 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Administrator’s telephone number | 5852954214 |
Signature of
Role | Plan administrator |
Date | 2012-04-04 |
Name of individual signing | KEVIN BARRY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5852954214 |
Plan sponsor’s address | 140 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Plan administrator’s name and address
Administrator’s EIN | 320159760 |
Plan administrator’s name | BROADSTONE REAL ESTATE, LLC |
Plan administrator’s address | 140 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Administrator’s telephone number | 5852954214 |
Signature of
Role | Plan administrator |
Date | 2011-06-28 |
Name of individual signing | KEVIN BARRY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5852954214 |
Plan sponsor’s address | 140 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Plan administrator’s name and address
Administrator’s EIN | 320159760 |
Plan administrator’s name | BROADSTONE REAL ESTATE, LLC |
Plan administrator’s address | 140 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Administrator’s telephone number | 5852954214 |
Signature of
Role | Plan administrator |
Date | 2010-08-04 |
Name of individual signing | KEVIN BARRY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10491206838 | LIMITED LIABILITY BROKER | 2024-11-29 |
109917912 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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 |
140129006216 | 2014-01-29 | BIENNIAL STATEMENT | 2013-09-01 |
111216002489 | 2011-12-16 | BIENNIAL STATEMENT | 2011-09-01 |
090922002183 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
070914002401 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051108000731 | 2005-11-08 | AFFIDAVIT OF PUBLICATION | 2005-11-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337047385 | 0213600 | 2012-10-24 | 125 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2012-11-01 |
Current Penalty | 2380.0 |
Initial Penalty | 2975.0 |
Final Order | 2012-11-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures: (a) On or about 10/24/12, at 125 White Spruce Boulevard, in Rochester, New York, an electrical panel was open exposing live wiring and circuit breakers to accidental contact. NO ABATEMENT CERITFICATION REQUIRED |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 C03 |
Issuance Date | 2012-11-01 |
Current Penalty | 0.0 |
Initial Penalty | 1785.0 |
Final Order | 2012-11-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(c)(3): The employer did not barricade the area to which objects could fall, did not prohibit employees from entering the barricaded area, and did not keep objects that could fall secured or anchored in place. (a) on or aobut 10/24/12, at 125 White Spruce Boulevard, in Rochester, New York, overhead lamps were not secured to prevent displacement creating a falling object hazard. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260403 G |
Issuance Date | 2012-11-01 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2012-11-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(g): Electrical equipment which was used did not have the manufacturer's name, trademark, or other descriptive marking by which the organization responsible for the product could be identified: (a) On or about 10/24/12, at 125 White Spruce Boulevard, in Rochester, New York, a floor machine used to strip the floor covering, did not have the manufacturers labeling, model number or other ratings. NO ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State