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

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-11-24
Type:
Referral
Address:
90 JOHN STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-08-28
Type:
Complaint
Address:
39 BROADWAY, New York -Richmond, NY, 10006
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State