Search icon

BRIGHTON SECURITIES HOLDINGS INC.

Company Details

Name: BRIGHTON SECURITIES HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2017 (7 years ago)
Entity Number: 5257145
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1703 Monroe Avenue, Pittsford, NY, United States, 14534
Principal Address: 1703 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 80000

Share Par Value 0.0001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHTON SECURITIES HOLDINGS 401(K) PROFIT SHARING PLAN & TR 2023 823898365 2024-06-27 BRIGHTON SECURITIES HOLDINGS 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-05-01
Business code 523120
Sponsor’s telephone number 5853402212
Plan sponsor’s address 1703 MONROE AVE,, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing JORDAN DANIELS
BRIGHTON SECURITIES HOLDINGS 401(K) PROFIT SHARING PLAN & TR 2022 823898365 2023-07-08 BRIGHTON SECURITIES HOLDINGS 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-05-01
Business code 523120
Sponsor’s telephone number 5854733590
Plan sponsor’s address 1703 MONROE AVE,, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing JORDAN DANIELS
BRIGHTON SECURITIES HOLDINGS 401(K) PROFIT SHARING PLAN & TRUST 2022 823898365 2024-12-20 BRIGHTON SECURITIES HOLDINGS 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-05-01
Business code 523120
Sponsor’s telephone number 5854733590
Plan sponsor’s address 1703 MONROE AVE, ROCHESTER, NY, 146181431

Signature of

Role Plan administrator
Date 2024-12-20
Name of individual signing JORDAN DANIELS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-20
Name of individual signing JORDAN DANIELS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BRIGHTON SECURITIES HOLDINGS INC. DOS Process Agent 1703 Monroe Avenue, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
MELISSA HAWRYSCHUK Chief Executive Officer 1703 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 1703 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-09-11 Address 1703 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-09-11 Address 1703 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-12-28 2019-12-02 Address 1703 MONROE AVENUE,, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2017-12-28 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
240911002958 2024-09-11 BIENNIAL STATEMENT 2024-09-11
211201004124 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202061899 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171228000336 2017-12-28 CERTIFICATE OF INCORPORATION 2017-12-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State