Search icon

ROTH IMPORT CO. INC.

Company Details

Name: ROTH IMPORT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1959 (66 years ago)
Entity Number: 116130
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 13 WEST 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROTH IMPORT CO., INC. 401 (K) PLAN 2009 131886519 2010-07-28 ROTH IMPORT CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-15
Business code 315990
Sponsor’s telephone number 2128401945
Plan sponsor’s mailing address 13 W 38TH STREET, NEW YORK, NY, 100185501
Plan sponsor’s address 13 W 38TH STREET, NEW YORK, NY, 100185501

Plan administrator’s name and address

Administrator’s EIN 131886519
Plan administrator’s name ROTH IMPORT CO., INC.
Plan administrator’s address 13 W 38TH STREET, NEW YORK, NY, 100185501
Administrator’s telephone number 2128401945

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing JEFFREY GOLDBERG
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
BURTON GOLDBERG Chief Executive Officer 13 WEST 38TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 WEST 38TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-02-14 2013-02-13 Address 13 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-02-26 2005-02-14 Address 13 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-02-26 2013-02-13 Address 13 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-05-10 1997-02-26 Address 13 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-05-10 1997-02-26 Address 13 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-05-10 1997-02-26 Address 13 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1959-01-09 1994-05-10 Address 13 W. 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130213002428 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110114002304 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090113002674 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070305002653 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050214003054 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030204002890 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010117002545 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990121002638 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970226002709 1997-02-26 BIENNIAL STATEMENT 1997-01-01
940510002555 1994-05-10 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11773967 0215000 1977-05-11 13 WEST 38 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-11
Case Closed 1984-03-10
11773751 0215000 1977-03-23 13 WEST 38 STREET, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-04-08
Abatement Due Date 1977-04-22
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-04-08
Abatement Due Date 1977-04-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 1977-04-08
Abatement Due Date 1977-04-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-08
Abatement Due Date 1977-04-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-08
Abatement Due Date 1977-04-29
Nr Instances 4
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State