Search icon

BORCKE ASSOCIATES, INC.

Company Details

Name: BORCKE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1952 (72 years ago)
Entity Number: 85496
ZIP code: 11554
County: New York
Place of Formation: New York
Address: 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Principal Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JAMES P WHITE Chief Executive Officer 11 GRACE AVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SCHOOLER, WEINSTEIN & MINSKY DOS Process Agent 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
135614634
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-01-02 2005-01-19 Address 11 GRACE AVE, GREAT NECK, NY, 11363, USA (Type of address: Principal Executive Office)
1995-03-14 2005-01-19 Address 11 GRACE AVE, GREAT NECK, NY, 11021, 2417, USA (Type of address: Chief Executive Officer)
1995-03-14 1997-01-02 Address 38-30 DOUGLASTON PARKWAY, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1952-12-01 1995-03-14 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050119002363 2005-01-19 BIENNIAL STATEMENT 2004-12-01
010103002196 2001-01-03 BIENNIAL STATEMENT 2000-12-01
981224002010 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970102002158 1997-01-02 BIENNIAL STATEMENT 1996-12-01
950314002051 1995-03-14 BIENNIAL STATEMENT 1993-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State