Search icon

FRIEDFIELD BRESLIN, LLC

Company Details

Name: FRIEDFIELD BRESLIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3625851
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
FRIEDFIELD BRESLIN, LLC DOS Process Agent 140 BROADWAY, 41ST FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1388245-DCA Inactive Business 2011-04-20 2019-04-15

History

Start date End date Type Value
2015-02-10 2018-03-22 Address 140 BROADWAY, 41ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-27 2015-02-10 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-01 2012-06-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-01 2012-07-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96798 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180322006276 2018-03-22 BIENNIAL STATEMENT 2018-02-01
171117006083 2017-11-17 BIENNIAL STATEMENT 2016-02-01
150210002002 2015-02-10 BIENNIAL STATEMENT 2014-02-01
120727006041 2012-07-27 BIENNIAL STATEMENT 2012-02-01
120620000969 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
080514000523 2008-05-14 CERTIFICATE OF PUBLICATION 2008-05-14
080201000077 2008-02-01 ARTICLES OF ORGANIZATION 2008-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-01 No data 1186 BROADWAY, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-12 No data 1186 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-27 No data 1186 BROADWAY, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015988 SWC-CIN-INT INVOICED 2019-04-10 1141.2900390625 Sidewalk Cafe Interest for Consent Fee
2998421 SWC-CON-ONL INVOICED 2019-03-06 17496.669921875 Sidewalk Cafe Consent Fee
2910482 LL VIO INVOICED 2018-10-16 1000 LL - License Violation
2828509 LL VIO CREDITED 2018-08-13 250 LL - License Violation
2752835 SWC-CON-ONL INVOICED 2018-03-01 17170.439453125 Sidewalk Cafe Consent Fee
2590812 SWC-CIN-INT INVOICED 2017-04-15 1096.97998046875 Sidewalk Cafe Interest for Consent Fee
2587763 RENEWAL INVOICED 2017-04-10 510 Two-Year License Fee
2587764 SWC-CON CREDITED 2017-04-10 445 Petition For Revocable Consent Fee
2556515 SWC-CON-ONL INVOICED 2017-02-21 16817.26953125 Sidewalk Cafe Consent Fee
2287317 SWC-CON-ONL INVOICED 2016-02-27 16471.369140625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-01 Default Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 No data 1 No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State