Search icon

BRODIE INC.

Company Details

Name: BRODIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1983 (42 years ago)
Entity Number: 859461
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 148 S FRONT STREET, #339, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRODIE, INC. PROFIT SHARING PLAN 2018 112655943 2019-08-13 BRODIE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing MICHAEL BRODIE
BRODIE, INC. PROFIT SHARING PLAN 2017 112655943 2018-02-20 BRODIE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735
BRODIE, INC. PROFIT SHARING PLAN 2016 112655943 2017-03-27 BRODIE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing MICHAEL BRODIE
BRODIE, INC. PROFIT SHARING PLAN 2015 112655943 2016-08-19 BRODIE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-08-19
Name of individual signing MICHAEL BRODIE
BRODIE, INC. PROFIT SHARING PLAN 2014 112655943 2015-06-29 BRODIE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing MICHAEL BRODIE
BRODIE, INC. PROFIT SHARING PLAN 2013 112655943 2014-02-27 BRODIE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-02-27
Name of individual signing MICHAEL BRODIE
BRODIE, INC. PROFIT SHARING PLAN 2012 112655943 2013-02-25 BRODIE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing MICHAEL BRODIE
Role Employer/plan sponsor
Date 2013-02-25
Name of individual signing MICHAEL BRODIE
BRODIE, INC. PROFIT SHARING PLAN 2011 112655943 2012-04-02 BRODIE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112655943
Plan administrator’s name BRODIE, INC.
Plan administrator’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 5162932050

Signature of

Role Plan administrator
Date 2012-04-02
Name of individual signing MICHAEL BRODIE
BRODIE, INC. PROFIT SHARING PLAN 2010 112655943 2011-06-07 BRODIE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112655943
Plan administrator’s name BRODIE, INC.
Plan administrator’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 5162932050

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing MICHAEL BRODIE
BRODIE, INC. PROFIT SHARING PLAN 2009 112655943 2010-06-11 BRODIE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 321210
Sponsor’s telephone number 5162932050
Plan sponsor’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112655943
Plan administrator’s name BRODIE, INC.
Plan administrator’s address 55M CENTRAL AVENUE, FARMINGDALE, NY, 11735
Administrator’s telephone number 5162932050

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing MICHAEL BRODIE
Role Employer/plan sponsor
Date 2010-06-10
Name of individual signing MICHAEL BRODIE

Chief Executive Officer

Name Role Address
MICHAEL BRODIE Chief Executive Officer 148 S FRONT STREET, #339, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
BRODIE INC. DOS Process Agent 148 S FRONT STREET, #339, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2005-10-12 2019-09-09 Address 55M CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-10-12 2019-09-09 Address 55M CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-10-12 2019-09-09 Address 55M CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1999-08-24 2005-10-12 Address 55 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-04-02 2005-10-12 Address 55 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-02 2005-10-12 Address 55 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-04-02 1999-08-24 Address MICHAEL BRODIE, 55 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1983-08-03 1993-04-02 Address 27 KINGSWOOD DR., OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190909060437 2019-09-09 BIENNIAL STATEMENT 2019-08-01
170928006103 2017-09-28 BIENNIAL STATEMENT 2017-08-01
150806006305 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130903006385 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110819002551 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090810002618 2009-08-10 BIENNIAL STATEMENT 2009-08-01
071127002608 2007-11-27 BIENNIAL STATEMENT 2007-08-01
051012002526 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030806002518 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010802002734 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State