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 (19 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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SIDJDK36O86L38 3255369 US-NY GENERAL ACTIVE No data

Addresses

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

form 5500

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
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 800 CLINTON SQ, 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 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
BROADSTONE REAL ESTATE, LLC 401(K) P/S PLAN 2014 320159760 2015-07-16 BROADSTONE REAL ESTATE, LLC 61
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
BROADSTONE REAL ESTATE, LLC 401(K) P/S PLAN 2013 320159760 2014-09-09 BROADSTONE REAL ESTATE, LLC 50
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
BROADSTONE REAL ESTATE, LLC 401(K) P/S PLAN 2012 320159760 2013-06-26 BROADSTONE REAL ESTATE, LLC 49
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
BROADSTONE REAL ESTATE, LLC 401(K) P/S PLAN 2011 320159760 2012-04-04 BROADSTONE REAL ESTATE, LLC 39
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
BROADSTONE REAL ESTATE, LLC 401(K) P/S PLAN 2010 320159760 2011-06-28 BROADSTONE REAL ESTATE, LLC 39
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
BROADSTONE REAL ESTATE, LLC 401(K) P/S PLAN 2009 320159760 2010-08-04 BROADSTONE REAL ESTATE, LLC 43
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

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

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
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

Date of last update: 18 Jan 2025

Sources: New York Secretary of State