Name: | BEDFORD POOLSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1993 (32 years ago) |
Entity Number: | 1718811 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO Box 793, Bedford, NY, United States, 10506 |
Principal Address: | 414 OLD POST ROAD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEDFORD POOLSCAPES, INC., CONNECTICUT | 0286679 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEDFORD POOLSCAPES INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 061368474 | 2024-07-17 | BEDFORD POOLSCAPES INC | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-17 |
Name of individual signing | NICK LARIZZA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9144477411 |
Plan sponsor’s address | 53 KISCO PARK DRIVE, MOUNT KISCO, NY, 10549 |
Signature of
Role | Plan administrator |
Date | 2023-07-13 |
Name of individual signing | NICOLA LARIZZA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9144477411 |
Plan sponsor’s address | 53 KISCO PARK DRIVE, MOUNT KISCO, NY, 10549 |
Signature of
Role | Plan administrator |
Date | 2022-07-07 |
Name of individual signing | NICK LARIZZA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9142343732 |
Plan sponsor’s address | ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506 |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9142343732 |
Plan sponsor’s address | ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9144477411 |
Plan sponsor’s address | PO BOX 793, BEDFORD, NY, 10506 |
Signature of
Role | Plan administrator |
Date | 2021-06-04 |
Name of individual signing | NICK LARIZZA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9142343732 |
Plan sponsor’s address | ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9142343732 |
Plan sponsor’s address | ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9142343732 |
Plan sponsor’s address | ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506 |
Signature of
Role | Plan administrator |
Date | 2019-02-08 |
Name of individual signing | KENNETH THOMSEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9142343732 |
Plan sponsor’s address | ROUTE 22 - P.O. BOX 793, BEDFORD, NY, 10506 |
Name | Role | Address |
---|---|---|
NICK LARIZZA | DOS Process Agent | PO Box 793, Bedford, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
NICK LARIZZA | Chief Executive Officer | PO BOX 793, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | PO BOX 793, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-05-19 | 2023-05-19 | Address | PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-04-02 | Address | PO Box 793, Bedford, NY, 10506, USA (Type of address: Service of Process) |
2023-05-19 | 2023-05-19 | Address | PO BOX 793, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-04-02 | Address | PO BOX 793, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-05-19 | Address | PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2021-04-01 | 2023-05-19 | Address | PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2009-05-04 | 2021-04-01 | Address | PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2009-05-04 | 2021-04-01 | Address | PO BOX 793, 414 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001334 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230519002224 | 2023-05-19 | BIENNIAL STATEMENT | 2023-04-01 |
210401060067 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190412060437 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180319006188 | 2018-03-19 | BIENNIAL STATEMENT | 2017-04-01 |
150408006211 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130409006331 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110426002746 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090504002003 | 2009-05-04 | BIENNIAL STATEMENT | 2009-04-01 |
930415000160 | 1993-04-15 | CERTIFICATE OF INCORPORATION | 1993-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2857897709 | 2020-05-01 | 0202 | PPP | Box 793, BEDFORD, NY, 10506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003130 | Interstate | 2023-10-11 | 110000 | 2022 | 1 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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