Search icon

BOZZUTO MANAGEMENT COMPANY

Company Details

Name: BOZZUTO MANAGEMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2009 (16 years ago)
Entity Number: 3799093
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6406 IVY LANE STE 700, GREENBELT, MD, United States, 20770

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS S. BOZZUTO, JR. Chief Executive Officer 6406 IVY LANE STE 700, GREENBELT, MD, United States, 20770

Licenses

Number Type End date
10311210075 CORPORATE BROKER 2025-10-03
10991213351 REAL ESTATE PRINCIPAL OFFICE No data
10401385191 REAL ESTATE SALESPERSON 2026-03-31

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 6406 IVY LANE STE 700, GREENBELT, MD, 20770, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 7850 WALKER DRIVE, SUITE 400, GREENBELT, MD, 20770, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 6406 IVY LANE STE 700, GREENBELT, MD, 20770, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-02 Address 6406 IVY LANE STE 700, GREENBELT, MD, 20770, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 7850 WALKER DRIVE, SUITE 400, GREENBELT, MD, 20770, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402005457 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230403001784 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220921000649 2022-09-21 BIENNIAL STATEMENT 2021-04-01
SR-52010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2024-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
BOZZUTO MANAGEMENT COMPANY
Party Role:
Plaintiff
Party Name:
STARR INDEMNITY & LIABILITY CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
BOZZUTO MANAGEMENT COMPANY
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State