Search icon

BROAD HOLLOW ESTATES, INC.

Company Details

Name: BROAD HOLLOW ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1949 (76 years ago)
Entity Number: 62525
ZIP code: 10577
County: Westchester
Place of Formation: New York
Principal Address: 350 THEODORE FREMD AVE, SUITE 120, RYE, NY, United States, 10580
Address: PO BOX 650, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGIL M PRICE, II Chief Executive Officer PO BOX 630, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
BROAD HOLLOW ESTATES, INC. DOS Process Agent PO BOX 650, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
131699314
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address PO BOX 630, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address PO BOX 630, PURCHASE, NY, 10577, 0630, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-02 Address PO BOX 630, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address PO BOX 630, PURCHASE, NY, 10577, 0630, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address PO BOX 630, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502002080 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230505000236 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210512060102 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190604002045 2019-06-04 BIENNIAL STATEMENT 2019-05-01
20141218068 2014-12-18 ASSUMED NAME CORP INITIAL FILING 2014-12-18

Mines

Mine Information

Mine Name:
Broad Hollow Estates Inc
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Broad Hollow Estates Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1983-05-25
Party Name:
Broad Hollow Estates Inc
Party Role:
Operator
Start Date:
1983-05-26
End Date:
1984-03-20
Party Name:
110 Sand Company
Party Role:
Operator
Start Date:
1984-03-21
Party Name:
Farmingdale Sand Inc; C Browman Transportation Corp
Party Role:
Current Controller
Start Date:
1984-03-21
Party Name:
110 Sand Company
Party Role:
Current Operator

Date of last update: 19 Mar 2025

Sources: New York Secretary of State