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
Name | Role | Address |
---|---|---|
JOSEPH NEUMANN | Chief Executive Officer | 80 BROAD STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 BROAD STREET, NEW YORK, NY, United States, 10004 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17777871 | 0215000 | 1992-11-24 | 90 JOHN STREET, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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