Search icon

BRB NORTH AMERICA, INC.

Company Details

Name: BRB NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2019 (6 years ago)
Entity Number: 5542727
ZIP code: 07932
County: Kings
Place of Formation: New York
Address: SHERMAN ATLAS ET AL. LLP, 210 PARK AVENUE, 2ND FL, FLORHAM PARK, NJ, United States, 07932
Principal Address: 68 3RD STREET, SUITE 247, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH PIETER MARIA PINCKAERS Chief Executive Officer BOSCHWEG 20, NUTH, Netherlands, 6361CWNUTH

DOS Process Agent

Name Role Address
WILLIAM G. CONNOLLY, ESQ. DOS Process Agent SHERMAN ATLAS ET AL. LLP, 210 PARK AVENUE, 2ND FL, FLORHAM PARK, NJ, United States, 07932

Form 5500 Series

Employer Identification Number (EIN):
300913962
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address P.O. BOX 3552, THORN, 11231, NLD (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address SINT LAMBERTUSLAAN 13, MAASTRICHT, NLD (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address BOSCHWEG 20, NUTH, NLD (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address P.O. BOX 3552, THORN, 11231, NLD (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address BOSCHWEG 20, NUTH, NLD (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401042942 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001427 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060663 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190501000302 2019-05-01 CERTIFICATE OF MERGER 2019-05-01
190429010395 2019-04-29 CERTIFICATE OF INCORPORATION 2019-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State