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
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BURTON GOLDBERG | Chief Executive Officer | 13 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11773967 | 0215000 | 1977-05-11 | 13 WEST 38 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11773751 | 0215000 | 1977-03-23 | 13 WEST 38 STREET, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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