Search icon

BRICK & BALLERSTEIN, INC.

Company Details

Name: BRICK & BALLERSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1946 (79 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRICK & BALLERSTEIN, INC 401(K) PLAN 2017 111680894 2018-10-17 BRICK & BALLERSTEIN. INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 322200
Sponsor’s telephone number 7184971400
Plan sponsor’s address P.O. BOX 1158, YORKTOWN HEIGHTS, NY, 10598
BRICK & BALLERSTEIN, INC. 401(K) PLAN 2017 111680894 2018-09-17 BRICK & BALLERSTEIN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 322200
Sponsor’s telephone number 7184971400
Plan sponsor’s address P.O. BOX 1158, YORKTOWN HEIGHTS, NY, 10598
BRICK & BALLERSTEIN, INC. 401(K) PLAN 2016 111680894 2017-06-27 BRICK & BALLERSTEIN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 322200
Sponsor’s telephone number 7184971400
Plan sponsor’s address P.O. BOX 1158, YORKTOWN HEIGHTS, NY, 10598
BRICK & BALLERSTEIN, INC. 401(K) PLAN 2015 111680894 2016-07-28 BRICK & BALLERSTEIN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 322200
Sponsor’s telephone number 7184971400
Plan sponsor’s address 1085 IRVING AVENUE, RIDGEWOOD, NY, 11358
BRICK & BALLERSTEIN, INC 401(K) PLAN 2014 111680894 2015-07-16 BRICK & BALLERSTEIN, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 322200
Sponsor’s telephone number 7184971400
Plan sponsor’s address 1085 IRVING AVENUE, RIDGEWOOD, NY, 11358

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing BRUCE LEVINSON
BRICK & BALLERSTEIN, INC 401(K) PLAN 2013 111680894 2014-07-15 BRICK & BALLERSTEIN, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 322200
Sponsor’s telephone number 7184971400
Plan sponsor’s address 1085 IRVING AVENUE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing BRUCE LEVINSON
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing KEITH LEVINSON
BRICK & BALLERSTEIN, INC 401(K) PLAN 2009 111680894 2010-07-16 BRICK & BALLERSTEIN, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 322200
Sponsor’s telephone number 7184971400
Plan sponsor’s address 1085 IRVING AVENUE, RIDGEWOOD, NY, 11385

Plan administrator’s name and address

Administrator’s EIN 111680894
Plan administrator’s name BRICK & BALLERSTEIN, INC
Plan administrator’s address 1085 IRVING AVENUE, RIDGEWOOD, NY, 11385
Administrator’s telephone number 7184971400

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing GARY LEVINSON

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

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
1946-01-03 1967-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-01-03 1994-12-20 Address 285 MADISON AVENUE, SUITE 2305, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
040108002525 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020109002994 2002-01-09 BIENNIAL STATEMENT 2002-01-01
010808000516 2001-08-08 CERTIFICATE OF AMENDMENT 2001-08-08
000209002276 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980122002774 1998-01-22 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17549783 0215600 1995-03-31 10-85 IRVING AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-31
Case Closed 1995-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-05-25
Abatement Due Date 1995-05-31
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 90
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 1995-05-25
Abatement Due Date 1995-05-31
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 90
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-05-25
Abatement Due Date 1995-06-07
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1995-05-25
Abatement Due Date 1995-06-07
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-05-25
Abatement Due Date 1995-06-07
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1995-05-25
Abatement Due Date 1995-06-27
Nr Instances 10
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1995-05-25
Abatement Due Date 1995-06-07
Nr Instances 1
Nr Exposed 1
Gravity 00
100837996 0215600 1987-03-19 5-22 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1988-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-06-19
Abatement Due Date 1987-07-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-06-19
Abatement Due Date 1987-07-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-06-19
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-06-19
Abatement Due Date 1987-07-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-06-19
Abatement Due Date 1987-07-08
Nr Instances 1
Nr Exposed 65
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1987-06-19
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 65
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1987-06-19
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 65
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-19
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 65
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-06-19
Abatement Due Date 1987-08-06
Nr Instances 2
Nr Exposed 65
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-06-19
Abatement Due Date 1987-08-06
Nr Instances 1
Nr Exposed 65
11917663 0215600 1974-07-23 5-22 46 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100007 Q05
Issuance Date 1974-08-01
Abatement Due Date 1974-08-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-08-01
Abatement Due Date 1974-08-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-01
Abatement Due Date 1974-08-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-01
Abatement Due Date 1974-08-14
Nr Instances 1
11584364 0214700 1973-12-18 5-22 46 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-18
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State