Search icon

ARCO INDUSTRIES, INC.

Company Details

Name: ARCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1542982
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 801, NEW YORK, NY, United States, 10017
Principal Address: 8-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

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
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2023 113064231 2024-07-18 ARCO INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing JANE TROY
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2022 113064231 2023-07-12 ARCO INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JANE TROY
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2021 113064231 2022-05-02 ARCO INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing JANE TROY
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2020 113064231 2021-05-17 ARCO INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing JANE TROY
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2019 113064231 2020-09-25 ARCO INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing JANE TROY
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2018 113064231 2019-05-06 ARCO INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing JANE TROY
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2017 113064231 2018-09-12 ARCO INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing JANE TROY
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2016 113064231 2017-09-05 ARCO INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing JANE TROY
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2015 113064231 2016-07-18 ARCO INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113064231
Plan administrator’s name ARCO INDUSTRIES, INC.
Plan administrator’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187848776

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing JANE HAUSMAN TROY
ARCO INDUSTRIES, INC. PROFIT SHARING PLAN 2014 113064231 2015-04-02 ARCO INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 454390
Sponsor’s telephone number 7187848776
Plan sponsor’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113064231
Plan administrator’s name ARCO INDUSTRIES, INC.
Plan administrator’s address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187848776

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing JANE HAUSMAN TROY

DOS Process Agent

Name Role Address
LENARD FOGELMAN ESQ DOS Process Agent 60 EAST 42ND STREET, SUITE 801, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GEOFFREY M.B. TROY Chief Executive Officer 8-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115122 Alcohol sale 2021-11-22 2021-11-22 2024-12-31 8 05 43RD AVENUE, LONG ISLAND CITY, New York, 11101 Liquor Store

History

Start date End date Type Value
2023-05-02 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-01 2021-04-01 Address 60 EAST 42ND STREET, SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-07-01 2005-05-09 Address 8-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-07-01 Address 8-05 43RD AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1992-11-10 1993-07-01 Address 8-05 43RD AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-07-01 Address 8-05 43RD AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1991-04-25 1992-11-10 Address 310 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-04-25 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210401060286 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130408007148 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110420003159 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090415002118 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070405002449 2007-04-05 BIENNIAL STATEMENT 2007-04-01
050509002448 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030414002103 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010424002401 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990408002107 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970418002156 1997-04-18 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308000892 0213600 2004-09-02 55 COLFAX ST., ROCHESTER, NY, 14606
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2004-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406451 Insurance 2024-07-19 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 950000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-07-19
Termination Date 2024-09-24
Date Issue Joined 2024-07-26
Section 1441
Sub Section IN
Status Terminated

Parties

Name ARCO INDUSTRIES, INC.
Role Plaintiff
Name CHUBB NATIONAL INSURANCE COMPA
Role Defendant
0801999 Trademark 2008-02-28 voluntarily
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 2008-02-28
Termination Date 2008-12-03
Date Issue Joined 2008-04-02
Section 1051
Status Terminated

Parties

Name ARCO INDUSTRIES, INC.
Role Plaintiff
Name NEW YORK WINE CO. LLC,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State