Search icon

CLIFFORD BROMAN & SON INC.

Company Details

Name: CLIFFORD BROMAN & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1956 (69 years ago)
Entity Number: 96805
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 170 CABOT STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIFFORD BROMAN & SON INC. DOS Process Agent 170 CABOT STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
JASON GOLDEN, PRESIDENT Chief Executive Officer 170 CABOT STREET, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
111881457
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 170 CABOT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-05-11 2024-09-03 Address 170 CABOT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1993-04-16 2024-09-03 Address 170 CABOT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1974-05-28 1994-05-11 Address 170 CABOT ST., W BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002293 2024-09-03 BIENNIAL STATEMENT 2024-09-03
200304060228 2020-03-04 BIENNIAL STATEMENT 2020-03-01
20200228045 2020-02-28 ASSUMED NAME CORP INITIAL FILING 2020-02-28
180305006697 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160317006234 2016-03-17 BIENNIAL STATEMENT 2016-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State