Search icon

BROADWAY MANAGEMENT CO., INC.

Company Details

Name: BROADWAY MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1978 (47 years ago)
Entity Number: 491292
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH NEUMANN Chief Executive Officer 80 BROAD STREET, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 BROAD STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1996-05-15 2000-05-24 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1993-01-29 2000-05-24 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-01-29 2000-05-24 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1978-05-25 1996-05-15 Address 39 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000063 2023-03-21 CERTIFICATE OF ASSUMED NAME AMENDMENT 2023-03-21
20210528011 2021-05-28 ASSUMED NAME CORP INITIAL FILING 2021-05-28
080530002786 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060517002946 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040609002455 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020425002205 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000524002366 2000-05-24 BIENNIAL STATEMENT 2000-05-01
960515002626 1996-05-15 BIENNIAL STATEMENT 1996-05-01
000051002203 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930129002464 1993-01-29 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17777871 0215000 1992-11-24 90 JOHN STREET, NEW YORK, NY, 10038
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-03-10
Case Closed 1993-06-24

Related Activity

Type Referral
Activity Nr 901766170
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1993-05-17
Abatement Due Date 1993-06-01
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-05-17
Abatement Due Date 1993-05-20
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1993-05-17
Abatement Due Date 1993-06-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
11760428 0215000 1980-08-28 39 BROADWAY, New York -Richmond, NY, 10006
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-28
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320384480

Date of last update: 18 Mar 2025

Sources: New York Secretary of State