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

Links between entities

Type Company Name Company Number State
Headquarter of B.R. FRIES & ASSOCIATES INC., FLORIDA 848443 FLORIDA
Headquarter of B.R. FRIES & ASSOCIATES INC., FLORIDA P26053 FLORIDA
Headquarter of B.R. FRIES & ASSOCIATES INC., CONNECTICUT 0684223 CONNECTICUT
Headquarter of B.R. FRIES & ASSOCIATES INC., CONNECTICUT 0112699 CONNECTICUT

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

History

Start date End date Type Value
2025-01-06 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-15 2020-08-03 Address 275 MADISON AVENUE - SUITE 617, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-14 2019-04-15 Address 630 THIRD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-09-27 2013-08-14 Address 630 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-01-31 2012-09-27 Address 355 LEXINGTON AVENUE-STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-20 2008-01-31 Address 639 W END AVENUE #12A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-06-05 2002-11-20 Address 99 PARK AVENUE - 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-11-07 1998-06-05 Address 600 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-17 2013-08-14 Address 34 WEST 32 STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-03-17 2013-08-14 Address 34 WEST 32 STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
120927000128 2012-09-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-27
090804002926 2009-08-04 BIENNIAL STATEMENT 2009-08-01
080131000610 2008-01-31 CERTIFICATE OF CHANGE (BY AGENT) 2008-01-31
051017002777 2005-10-17 BIENNIAL STATEMENT 2005-08-01
021120000227 2002-11-20 CERTIFICATE OF CHANGE 2002-11-20
990826002136 1999-08-26 BIENNIAL STATEMENT 1999-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-12-04 No data SHORE PARKWAY, FROM STREET 24 AVENUE TO STREET BAY 38 STREET No data Street Construction Inspections: Complaint Department of Transportation No equipment at site. Roadway open and accessible. Crossing sidewalk not active.
2013-12-04 No data SHORE PARKWAY, FROM STREET 24 AVENUE TO STREET BAY 38 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No equipment at site. Roadway open and accessible. Crossing sidewalk not active.
2013-11-19 No data SHORE PARKWAY, FROM STREET 24 AVENUE TO STREET BAY 38 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not active at time of inspection.
2013-10-07 No data SHORE PARKWAY, FROM STREET 24 AVENUE TO STREET BAY 38 STREET No data Street Construction Inspections: Active Department of Transportation crossing sidewalk

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332817360 0215000 2012-03-16 9 DEY STREET, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-03-16
Emphasis L: LOCALTARG
Case Closed 2012-03-20

Related Activity

Type Complaint
Activity Nr 218351
Safety Yes
307608414 0215600 2006-10-16 STERNS - 61ST. AVE. & DOUGLASTON PKY., DOUGLASTON, NY, 11362
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-11-20
Emphasis S: COMMERCIAL CONSTR
Case Closed 2006-11-20

Related Activity

Type Inspection
Activity Nr 307608406
304683188 0214700 2003-08-13 WILLIAM FLOYD PARKWAY, HOME DEPOT, SHIRLEY, NY, 11967
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-13
Case Closed 2003-08-16
304680549 0214700 2002-12-04 VETS HIGHWAY AT SYCAMORE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-12-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-12-09
Abatement Due Date 2002-12-12
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304680101 0214700 2002-10-15 NESCONSET HIGHWAY (WAL MART), SOUTH SETAUKET, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-15
Case Closed 2002-10-16
304959596 0215000 2002-02-07 26 CORTLAND STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-07
Case Closed 2002-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2002-02-21
Abatement Due Date 2002-02-26
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-03-21
Abatement Due Date 2002-03-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-03-21
Abatement Due Date 2002-03-26
Nr Instances 1
Nr Exposed 2
Gravity 03
302810197 0216000 2001-03-12 200 E 135TH STREET, BRONX, NY, 10451
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-03-12
Emphasis S: CONSTRUCTION
Case Closed 2001-03-13
113941371 0213400 1994-06-17 6400 AMBOY RD., STATEN ISLAND, NY, 10307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-23
Case Closed 1994-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-07-13
Abatement Due Date 1994-07-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 1
Gravity 03
109055376 0213400 1994-01-05 6400 AMBOY RD., STATEN ISLAND, NY, 10307
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-01-05
Case Closed 1994-01-21
108799438 0215600 1993-10-22 STERNS - 61ST. AVE. & DOUGLASTON PKY., DOUGLASTON, NY, 11362
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-12-20
Case Closed 1994-03-31

Related Activity

Type Complaint
Activity Nr 73998528
Safety Yes
Type Complaint
Activity Nr 73998551
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1994-02-08
Abatement Due Date 1994-02-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-27
Emphasis N: TRENCH
Case Closed 1993-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-08-20
Abatement Due Date 1993-08-27
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1993-08-20
Abatement Due Date 1993-08-25
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-11-01
Case Closed 1990-11-16

Related Activity

Type Referral
Activity Nr 901215418
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-11-16
Abatement Due Date 1990-11-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-08-21
Case Closed 1990-08-28

Related Activity

Type Inspection
Activity Nr 101540524

Date of last update: 17 Mar 2025

Sources: New York Secretary of State