Search icon

BUSHWICK COMMISSION CO. INC.

Headquarter

Company Details

Name: BUSHWICK COMMISSION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1934 (91 years ago)
Entity Number: 47182
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 201 NORTHWEST DRIVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
KENNETH GRAY Chief Executive Officer 201 NORTHWEST DRIVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 NORTHWEST DRIVE, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F19000001398
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K5YLCHFL2FJ6
CAGE Code:
8R4W5
UEI Expiration Date:
2023-08-25

Business Information

Activation Date:
2022-08-26
Initial Registration Date:
2020-09-02

Form 5500 Series

Employer Identification Number (EIN):
111644083
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-17 2019-02-06 Address 201 NORTHWEST DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-05-27 2002-05-17 Address 201 NORTHWEST DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-02-09 1998-05-27 Address 1 NORTHWEST DR, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-02-09 2002-05-17 Address 4 CATERINA CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-02-09 1998-05-27 Address 1 NORTHWEST DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206002025 2019-02-06 BIENNIAL STATEMENT 2018-06-01
20120427045 2012-04-27 ASSUMED NAME CORP INITIAL FILING 2012-04-27
020517002081 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000530002321 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980527002552 1998-05-27 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-28
Type:
Planned
Address:
SOUND AVE, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-21
Type:
Planned
Address:
SOUND AVE, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State