Search icon

BRODCO, INC.

Company Details

Name: BRODCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1982 (43 years ago)
Date of dissolution: 06 May 2015
Entity Number: 744489
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: BARAM & KAISER, 600 OLD COUNTRY RD SUITE 224, GARDEN CITY, NY, United States, 11530
Principal Address: 5 SIDNEY COURT, UNIT D, LINDENHURST, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN BRODSKY Chief Executive Officer PO BOX 149, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
DAVID E BARAM DOS Process Agent BARAM & KAISER, 600 OLD COUNTRY RD SUITE 224, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2000-02-04 2008-01-02 Address 111 RALPH AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2000-02-04 2008-01-02 Address 111 RALPH AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1993-03-22 2000-02-04 Address 225 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-03-22 2000-02-04 Address 225 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1993-03-22 1998-01-09 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506000206 2015-05-06 CERTIFICATE OF DISSOLUTION 2015-05-06
100115002499 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080102003132 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002620 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031229002468 2003-12-29 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-26
Type:
Planned
Address:
111 RALPH AVE, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State