Search icon

GEORGE BRESLAW & SONS, INC.

Company Details

Name: GEORGE BRESLAW & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1974 (51 years ago)
Entity Number: 347866
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 100 JERICHO QUAD / SUITE 314, JERICHO, NY, United States, 11753
Principal Address: 559 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON SAMUELS DOS Process Agent 100 JERICHO QUAD / SUITE 314, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
RICHARD BURLAW Chief Executive Officer 559 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132790652
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-18 2010-07-20 Address 559 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-08-02 2010-07-20 Address 151 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709006425 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100720002808 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080718002863 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060622002872 2006-06-22 BIENNIAL STATEMENT 2006-07-01
20060130123 2006-01-30 ASSUMED NAME LLC INITIAL FILING 2006-01-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-05-06
Type:
Complaint
Address:
801 FOOD CENTER DRIVE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-04-12
Type:
Prog Related
Address:
112 CENTRAL PARK SOUTH, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
GEORGE BRESLAW & SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State