Search icon

B.R. FRIES & ASSOCIATES INC.

Headquarter

Company Details

Name: B.R. FRIES & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1979 (46 years ago)
Entity Number: 573653
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST - STE 4000, NEW YORK, NY, United States, 10165
Principal Address: 34 WEST 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY R. FRIES Chief Executive Officer 34 WEST 32ND ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O LEWIS W. SIEGEL DOS Process Agent 60 EAST 42ND ST - STE 4000, NEW YORK, NY, United States, 10165

Links between entities

Type:
Headquarter of
Company Number:
848443
State:
FLORIDA
Type:
Headquarter of
Company Number:
P26053
State:
FLORIDA
Type:
Headquarter of
Company Number:
0684223
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0112699
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-04-16 Address 34 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2025-04-16 Address 60 EAST 42ND ST - STE 4000, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416001969 2025-04-16 BIENNIAL STATEMENT 2025-04-16
200803062397 2020-08-03 BIENNIAL STATEMENT 2019-08-01
20190506037 2019-05-06 ASSUMED NAME CORP INITIAL FILING 2019-05-06
190415000936 2019-04-15 CERTIFICATE OF CHANGE (BY AGENT) 2019-04-15
130814002186 2013-08-14 BIENNIAL STATEMENT 2013-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-16
Type:
Unprog Rel
Address:
9 DEY STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-16
Type:
Unprog Rel
Address:
STERNS - 61ST. AVE. & DOUGLASTON PKY., DOUGLASTON, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-13
Type:
Planned
Address:
WILLIAM FLOYD PARKWAY, HOME DEPOT, SHIRLEY, NY, 11967
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-12-04
Type:
Planned
Address:
VETS HIGHWAY AT SYCAMORE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-15
Type:
Planned
Address:
NESCONSET HIGHWAY (WAL MART), SOUTH SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State