Search icon

COMBE INCORPORATED

Company Details

Name: COMBE INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1960 (65 years ago)
Entity Number: 127565
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 1101 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMBE INCORPORATED WELFARE PLAN 2023 131913732 2024-09-12 COMBE INCORPORATED 248
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2020-01-01
Business code 325600
Sponsor’s telephone number 8008737400
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 222
Retired or separated participants receiving benefits 18

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing VIVEK BEDI
Valid signature Filed with authorized/valid electronic signature
COMBE INCORPORATED WELFARE PLAN 2022 131913732 2023-09-15 COMBE INCORPORATED 247
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2020-01-01
Business code 325600
Sponsor’s telephone number 8008737400
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 222
Retired or separated participants receiving benefits 26

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing MICHELE TESBIR
Valid signature Filed with authorized/valid electronic signature
COMBE INCORPORATED WELFARE PLAN 2021 131913732 2022-09-14 COMBE INCORPORATED 298
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2020-01-01
Business code 325600
Sponsor’s telephone number 8008737400
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 218
Retired or separated participants receiving benefits 29

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing MICHELE TESBIR
Valid signature Filed with authorized/valid electronic signature
COMBE INCORPORATED LONG AND SHORT TERM DISABILITY 2019 131913732 2020-10-10 COMBE INCORPORATED 235
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1969-12-01
Business code 325600
Sponsor’s telephone number 9146945454
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 243

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MICHELE TESBIR
Valid signature Filed with authorized/valid electronic signature
COMBE INCORPORATED LIFE INSURANCE PLAN 2019 131913732 2020-10-10 COMBE INCORPORATED 262
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1969-12-01
Business code 325600
Sponsor’s telephone number 9146945454
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 238
Retired or separated participants receiving benefits 30

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MICHELE TESBIR
Valid signature Filed with authorized/valid electronic signature
COMBE INCORPORATED TAX SAVINGS PLAN 2019 131913732 2020-10-10 COMBE INCORPORATED 48
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1969-12-01
Business code 325600
Sponsor’s telephone number 9146945454
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 48

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MICHELE TESBIR
Valid signature Filed with authorized/valid electronic signature
COMBE INCORPORATED HEALTH INSURANCE PLAN 2019 131913732 2020-10-10 COMBE INCORPORATED 226
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1969-12-01
Business code 325600
Sponsor’s telephone number 9146945454
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 208
Retired or separated participants receiving benefits 26

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MICHELE TESBIR
Valid signature Filed with authorized/valid electronic signature
COMBE INCORPORATED LONG AND SHORT TERM DISABILITY 2019 131913732 2020-09-04 COMBE INCORPORATED 235
Three-digit plan number (PN) 503
Effective date of plan 1969-12-01
Business code 325600
Sponsor’s telephone number 9146945454
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 243

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing MICHELE TESBIR
Valid signature Filed with authorized/valid electronic signature
COMBE INCORPORATED LIFE INSURANCE PLAN 2019 131913732 2020-09-04 COMBE INCORPORATED 262
Three-digit plan number (PN) 501
Effective date of plan 1969-12-01
Business code 325600
Sponsor’s telephone number 9146945454
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 238
Retired or separated participants receiving benefits 30

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing MICHELE TESBIR
Valid signature Filed with authorized/valid electronic signature
COMBE INCORPORTAED TAX SAVINGS PLAN 2018 131913732 2019-06-27 COMBE INCORPORATED 221
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1969-12-01
Business code 325600
Sponsor’s telephone number 9146945454
Plan sponsor’s mailing address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503
Plan sponsor’s address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 106043503

Number of participants as of the end of the plan year

Active participants 206
Retired or separated participants receiving benefits 20

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MICHELE TESBIR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEECH COMBE SHETTY Chief Executive Officer 1101 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2000-04-28 2016-03-01 Address 1101 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2000-04-28 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-28 2000-04-28 Address 1101 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-06-28 2000-04-28 Address C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-11 1993-06-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-11 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1980-01-22 1986-02-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-01-22 1986-02-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1960-03-28 1980-01-22 Address 180 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061031 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-1703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006727 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006368 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006789 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120419003101 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100414002344 2010-04-14 BIENNIAL STATEMENT 2010-03-01
060414003085 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040331002969 2004-03-31 BIENNIAL STATEMENT 2004-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007026 Personal Injury - Product Liability 2020-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-08-28
Termination Date 2023-09-14
Date Issue Joined 2020-12-04
Section 1332
Status Terminated

Parties

Name E'ZION,
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
1911894 Personal Injury - Product Liability 2019-12-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-12-30
Termination Date 2023-05-04
Date Issue Joined 2020-08-28
Section 1332
Status Terminated

Parties

Name KAIMATHIRI,
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
2007025 Personal Injury - Product Liability 2020-08-28 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-08-28
Termination Date 2020-09-09
Section 1332
Status Terminated

Parties

Name E'ZION,
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
2001739 Americans with Disabilities Act - Other 2020-02-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-27
Termination Date 2020-06-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
1906187 Personal Injury - Product Liability 2019-07-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-07-02
Termination Date 2024-04-30
Date Issue Joined 2020-09-04
Section 1332
Status Terminated

Parties

Name DU BOC ALI ,
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
9304771 Other Civil Rights 1993-07-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-14
Termination Date 1993-12-28
Section 1331

Parties

Name JONES TRUCK LINES
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
1908501 Personal Injury - Product Liability 2019-09-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-09-12
Termination Date 2020-10-02
Section 1332
Sub Section PL
Status Terminated

Parties

Name FORD,
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
2210787 Other Fraud 2022-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-12-21
Termination Date 2024-08-14
Date Issue Joined 2024-05-16
Pretrial Conference Date 2024-05-06
Section 1332
Status Terminated

Parties

Name WISE,
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
1910358 Personal Injury - Product Liability 2019-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-11-07
Termination Date 2024-01-16
Section 1332
Status Terminated

Parties

Name ALEXIS,
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
2109308 Patent 2021-11-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-11-10
Termination Date 2023-03-15
Section 0271
Status Terminated

Parties

Name COMBE INCORPORATED
Role Plaintiff
Name INOVA COSMETICS,
Role Defendant
1910360 Personal Injury - Product Liability 2019-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-11-07
Termination Date 2020-10-16
Date Issue Joined 2020-09-11
Section 1332
Status Terminated

Parties

Name STIPE
Role Plaintiff
Name COMBE INCORPORATED
Role Defendant
0701449 Trademark 2007-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-28
Termination Date 2007-06-19
Section 1114
Status Terminated

Parties

Name COMBE INCORPORATED
Role Plaintiff
Name UNITED EXCHANGE CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State