Search icon

TWO LITTLE RED HENS LTD.

Company Details

Name: TWO LITTLE RED HENS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1992 (32 years ago)
Entity Number: 1681270
ZIP code: 11788
County: New York
Place of Formation: New York
Principal Address: 1652 SECOND AVE, NEW YORK, NY, United States, 10028
Address: 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, United States, 11788

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
TWO LITTLE RED HENS LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 133694414 2024-09-12 TWO LITTLE RED HENS LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 2124523090
Plan sponsor’s address 1625 2ND AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing JAMES GOVERNALE
Valid signature Filed with authorized/valid electronic signature
TWO LITTLE RED HENS LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 133694414 2023-05-19 TWO LITTLE RED HENS LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 2124523090
Plan sponsor’s address 1641 2ND AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing JAMES N GOVERNALE
TWO LITTLE RED HENS LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 133694414 2022-05-13 TWO LITTLE RED HENS LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 2124523090
Plan sponsor’s address 1625 2ND AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing JAMES GOVERNALE
TWO LITTLE RED HENS LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 133694414 2021-07-26 TWO LITTLE RED HENS LTD 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 2124523090
Plan sponsor’s address 1625 2ND AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing JAMES N GOVERNALE
TWO LITTLE RED HENS LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 133694414 2020-07-31 TWO LITTLE RED HENS LTD 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 2124523090
Plan sponsor’s address 1625 2ND AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JAMES N GOVERNALE
TWO LITTLE RED HENS LTD 401 K PROFIT SHARING PLAN TRUST 2018 133694414 2019-04-18 TWO LITTLE RED HENS LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 2124523090
Plan sponsor’s address 1625 2ND AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing JAMES N GOVERNALE
TWO LITTLE RED HENS LTD 401 K PROFIT SHARING PLAN TRUST 2017 133694414 2018-07-31 TWO LITTLE RED HENS LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445291
Sponsor’s telephone number 2124523090
Plan sponsor’s address 1625 2ND AVE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JAMES N GOVERNALE

Chief Executive Officer

Name Role Address
JAMES N GOVERNALE Chief Executive Officer 1652 SECOND AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ARTHUR LIBMAN DOS Process Agent 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2009-07-23 2010-11-09 Address 1652 SECOND AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2004-12-09 2014-11-26 Address 116 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-12-09 2009-07-23 Address 1112 EIGHTH AVE, BROOKLYN, NY, 11215, 4314, USA (Type of address: Principal Executive Office)
1999-02-02 2009-07-23 Address 1112 8TH AVE, BROOKLYN, NY, 11215, 4314, USA (Type of address: Chief Executive Officer)
1996-11-13 2004-12-09 Address 805 SMITH ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1995-08-17 2004-12-09 Address 1112 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1995-08-17 1999-02-02 Address 1112 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-11-13 Address 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220421003125 2022-04-21 BIENNIAL STATEMENT 2020-11-01
161102007104 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141126006347 2014-11-26 BIENNIAL STATEMENT 2014-11-01
101109003003 2010-11-09 BIENNIAL STATEMENT 2010-11-01
090723002388 2009-07-23 BIENNIAL STATEMENT 2008-11-01
061115002409 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041209002255 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021108002354 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001109002269 2000-11-09 BIENNIAL STATEMENT 2000-11-01
990202002113 1999-02-02 BIENNIAL STATEMENT 1998-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1661433 Intrastate Non-Hazmat 2023-01-31 - - 1 1 Private(Property)
Legal Name TWO LITTLE RED HENS LTD
DBA Name -
Physical Address 1641 2ND AVENUE, NEW YORK, NY, 10028, US
Mailing Address 1641 2ND AVENUE, NEW YORK, NY, 10028, US
Phone (212) 452-3090
Fax -
E-mail JAMES.GOVERNALE@TWOLITTLEREDHENS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State