Search icon

MINTEQ INTERNATIONAL INC.

Company Details

Name: MINTEQ INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1994 (31 years ago)
Entity Number: 1827024
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 622 3RD AVE FL 38, New York, NY, United States, 10017
Principal Address: 622 3RD AVE, 38TH FL, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARRAL RESTATED PENSION PLAN 2023 133678718 2024-09-20 MINTEQ INTERNATIONAL INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1960-01-01
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC.
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing MICHAEL CIPOLLA
Valid signature Filed with authorized/valid electronic signature
PENSION PLAN FOR HOURLY EMPLOYEES OF MINTEQ INTERNATIONAL INC. 2023 133678718 2024-09-20 MINTEQ INTERNATIONAL INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-12
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing MICHAEL CIPOLLA
Valid signature Filed with authorized/valid electronic signature
THE PENSION PLAN FOR CERTAIN UNIONIZED EMPLOYEES OF MINTEQ INT. 2023 133678718 2024-09-20 MINTEQ INTERNATIONAL INC. 77
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-03-30
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC.
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing MICHAEL CIPOLLA
Valid signature Filed with authorized/valid electronic signature
PARRAL RESTATED PENSION PLAN 2022 133678718 2023-10-04 MINTEQ INTERNATIONAL INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1960-01-01
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC.
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MICHAEL CIPOLLA
THE PENSION PLAN FOR CERTAIN UNIONIZED EMPLOYEES OF MINTEQ INT. 2022 133678718 2023-10-04 MINTEQ INTERNATIONAL INC. 78
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-03-30
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC.
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MICHAEL CIPOLLA
PENSION PLAN FOR HOURLY EMPLOYEES OF MINTEQ INTERNATIONAL INC. 2022 133678718 2023-10-04 MINTEQ INTERNATIONAL INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-12
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MICHAEL CIPOLLA
PARRAL RESTATED PENSION PLAN 2021 133678718 2022-09-13 MINTEQ INTERNATIONAL INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1960-01-01
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC.
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing MICHAEL CIPOLLA
THE PENSION PLAN FOR CERTAIN UNIONIZED EMPLOYEES OF MINTEQ INT. 2021 133678718 2022-09-13 MINTEQ INTERNATIONAL INC. 79
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-03-30
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC.
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing MICHAEL CIPOLLA
PENSION PLAN FOR HOURLY EMPLOYEES OF MINTEQ INTERNATIONAL INC. 2021 133678718 2022-09-13 MINTEQ INTERNATIONAL INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-12
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing MICHAEL CIPOLLA
THE PENSION PLAN FOR CERTAIN UNIONIZED EMPLOYEES OF MINTEQ INT. 2020 133678718 2021-10-05 MINTEQ INTERNATIONAL INC. 79
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-03-30
Business code 327100
Sponsor’s telephone number 2128781814
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133678718
Plan administrator’s name MINTEQ INTERNATIONAL INC.
Plan administrator’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128781814

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing MICHAEL CIPOLLA

Agent

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

Chief Executive Officer

Name Role Address
BRETT ARGIRAKIS Chief Executive Officer 622 3RD AVE, 38TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 622 3RD AVE FL 38, New York, NY, United States, 10017

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 622 3RD AVE, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-01 2024-06-13 Address 622 3RD AVE, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-06-08 2018-06-01 Address 622 3RD AVE, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-06-26 2016-06-08 Address 622 3RD AVE, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-06-28 2012-06-26 Address 622 3RD AVE, 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-07-01 2010-06-28 Address 405 LEXINGTON AVE, 2ND FL, NEW YORK, NY, 10174, 0002, USA (Type of address: Principal Executive Office)
2008-07-01 2010-06-28 Address 405 LEXINGTON AVFE, 2ND FL, NEW YORK, NY, 10174, 0002, USA (Type of address: Chief Executive Officer)
2004-08-11 2008-07-01 Address 405 LEXINGTON AVE / 20TH FL, NEW YORK, NY, 10174, 1901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613003414 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220628000793 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200601060511 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-21777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006237 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160608006500 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140618006389 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120626006054 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100628002165 2010-06-28 BIENNIAL STATEMENT 2010-06-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State