Search icon

BRICK & BALLERSTEIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRICK & BALLERSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1946 (80 years ago)
Entity Number: 57238
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1085 IRVING AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1085 IRVING AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
KEITH LEVINSON Chief Executive Officer 1085 IRVING AVE, RIDGEWOOD, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
111680894
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-10 2014-02-26 Address 1085 IRVING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2002-01-09 2006-02-10 Address 1085 IRVING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1994-12-20 2002-01-09 Address 1085 IRVING AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1994-12-20 2001-08-08 Address 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1967-02-24 1988-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140226002082 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120227002019 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100212002256 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080110003061 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060210002051 2006-02-10 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-31
Type:
Planned
Address:
10-85 IRVING AVENUE, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-19
Type:
Planned
Address:
5-22 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-07-23
Type:
Planned
Address:
5-22 46 AVE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-18
Type:
Planned
Address:
5-22 46 AVE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State