Search icon

BIXBY BRINK INC.

Company Details

Name: BIXBY BRINK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1982 (42 years ago)
Entity Number: 809782
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 16 GLORIA LANE, HUNTINGTON, NY, United States, 11743
Address: C/O DEANE BRINK, 16 GLORIA LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DEANE BRINK, 16 GLORIA LANE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
BIXBY M BRINK Chief Executive Officer 16 GLORIA LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1998-12-09 2011-04-08 Address 16 GLORIA LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-12-30 1998-12-09 Address 458 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-12-14 1996-12-30 Address 14 A MADISON STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-12-14 Address 16 GLORIA LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-01-19 2011-04-08 Address 16 GLORIA LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-01-19 2011-04-08 Address C/O DEANE BRINK, 16 GLORIA LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1982-12-30 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-30 1993-01-19 Address 44 GREEN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110408002478 2011-04-08 BIENNIAL STATEMENT 2010-12-01
081202002541 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061120002372 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050106002504 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021119002981 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001204002336 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981209002703 1998-12-09 BIENNIAL STATEMENT 1998-12-01
961230002259 1996-12-30 BIENNIAL STATEMENT 1996-12-01
931214002035 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930119003048 1993-01-19 BIENNIAL STATEMENT 1992-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2834320 Intrastate Non-Hazmat 2024-11-01 8000 2023 2 2 Private(Property)
Legal Name BIXBY BRINK INC
DBA Name -
Physical Address 16 GLORIA LN, HUNTINGTON, NY, 11743, US
Mailing Address 16 GLORIA LN, HUNTINGTON, NY, 11743, US
Phone (631) 889-0250
Fax -
E-mail HOLLY.BRINK.50@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904930 Fair Labor Standards Act 2019-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-08-28
Termination Date 2021-08-09
Date Issue Joined 2020-02-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name GUDIEL Y GUDIEL
Role Plaintiff
Name BIXBY BRINK INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State