Search icon

BRIGHTVIEW SENIOR LIVING, LLC

Company Details

Name: BRIGHTVIEW SENIOR LIVING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440088
ZIP code: 10168
County: Westchester
Place of Formation: Maryland
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-08-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-11-12 2017-08-24 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-02 2013-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-02 2013-11-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801010625 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804002436 2021-08-04 BIENNIAL STATEMENT 2021-08-04
SR-111413 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111414 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190805060599 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170824006048 2017-08-24 BIENNIAL STATEMENT 2017-08-01
150807006102 2015-08-07 BIENNIAL STATEMENT 2015-08-01
131112000424 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
131016000135 2013-10-16 CERTIFICATE OF PUBLICATION 2013-10-16
130802000284 2013-08-02 APPLICATION OF AUTHORITY 2013-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3997684 Interstate 2024-07-30 7222 2023 2 4 Priv. Pass. (Business)
Legal Name BRIGHTVIEW SENIOR LIVING LLC
DBA Name BRIGHTVIEW PORT JEFFERSON LLC
Physical Address 1175 ROUTE 112 UNIT 1, PORT JEFF STA, NY, 11776-3237, US
Mailing Address 218 N CHARLES ST STE 220, BALTIMORE, MD, 21201-4002, US
Phone (631) 802-5021
Fax (936) 632-4881
E-mail JWILSON@BVSL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911308 Civil Rights Employment 2019-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-12-11
Termination Date 2020-03-10
Date Issue Joined 2020-02-07
Section 2000
Sub Section RA
Status Terminated

Parties

Name BARRETT
Role Plaintiff
Name BRIGHTVIEW SENIOR LIVING, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State