Search icon

CHAMPION TILE OF BEDFORD HILLS, INC.

Company Details

Name: CHAMPION TILE OF BEDFORD HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1888597
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 59 ADAMS ST, BEDFORD HILLS, NY, United States, 10507
Principal Address: 150 JOHNSON RD, WINGDALE, NY, United States, 12594

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
CHAMPION TILE 401(K) RETIREMENT PLAN 2010 133807027 2011-12-13 CHAMPION TILE OF BEDFORD HILLS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444190
Sponsor’s telephone number 9146662828
Plan sponsor’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 133807027
Plan administrator’s name CHAMPION TILE OF BEDFORD HILLS, INC.
Plan administrator’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9146662828

Signature of

Role Plan administrator
Date 2011-12-13
Name of individual signing MICHAEL OSTUNI
CHAMPION TILE 401(K) RETIREMENT PLAN 2010 133807027 2011-12-13 CHAMPION TILE OF BEDFORD HILLS, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444190
Sponsor’s telephone number 9146662828
Plan sponsor’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 133807027
Plan administrator’s name CHAMPION TILE OF BEDFORD HILLS, INC.
Plan administrator’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9146662828

Signature of

Role Plan administrator
Date 2011-12-13
Name of individual signing MICHAEL OSTUNI
CHAMPION TILE 401(K) RETIREMENT PLAN 2010 133807027 2011-06-03 CHAMPION TILE OF BEDFORD HILLS, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444190
Sponsor’s telephone number 9146662828
Plan sponsor’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 133807027
Plan administrator’s name CHAMPION TILE OF BEDFORD HILLS, INC.
Plan administrator’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9146662828

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing ROBERT WARD
CHAMPION TILE 401(K) RETIREMENT PLAN 2010 133807027 2011-06-03 CHAMPION TILE OF BEDFORD HILLS, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444190
Sponsor’s telephone number 9146662828
Plan sponsor’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 133807027
Plan administrator’s name CHAMPION TILE OF BEDFORD HILLS, INC.
Plan administrator’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9146662828

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing ROBERT WARD
CHAMPION TILE 401(K) RETIREMENT PLAN 2010 133807027 2011-06-03 CHAMPION TILE OF BEDFORD HILLS, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444190
Sponsor’s telephone number 9146662828
Plan sponsor’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 133807027
Plan administrator’s name CHAMPION TILE OF BEDFORD HILLS, INC.
Plan administrator’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9146662828

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing ROBERT WARD
CHAMPION TILE 401(K) RETIREMENT PLAN 2010 133807027 2011-06-03 CHAMPION TILE OF BEDFORD HILLS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444190
Sponsor’s telephone number 9146662828
Plan sponsor’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 133807027
Plan administrator’s name CHAMPION TILE OF BEDFORD HILLS, INC.
Plan administrator’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9146662828

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing ROBERT WARD
CHAMPION TILE 401(K) RETIREMENT PLAN 2009 133807027 2010-07-30 CHAMPION TILE OF BEDFORD HILLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444190
Sponsor’s telephone number 9146662828
Plan sponsor’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 133807027
Plan administrator’s name CHAMPION TILE OF BEDFORD HILLS, INC.
Plan administrator’s address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9146662828

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing ROBERT WARD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
ROBERT M WARD Chief Executive Officer 150 JOHNSON RD, WINGDALE, NY, United States, 12594

History

Start date End date Type Value
1997-02-18 2003-01-07 Address 59 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1997-02-18 2003-01-07 Address 59 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1995-01-26 2003-01-07 Address 59 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142692 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110201002550 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090106002397 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061221002464 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050225002611 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030107002294 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010118002441 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990112002351 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970218002358 1997-02-18 BIENNIAL STATEMENT 1997-01-01
950126000034 1995-01-26 CERTIFICATE OF INCORPORATION 1995-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1698752 Intrastate Non-Hazmat 2007-10-16 - - 1 1 Exempt For Hire
Legal Name CHAMPION TILE OF BEDFORD HILLS
DBA Name -
Physical Address 59 ADAMS ST, BEDFORD HILLS, NY, 10507, US
Mailing Address 88 ROUTE 22, PAWLING, NY, 12564, US
Phone (914) 666-2828
Fax -
E-mail N24M5@YAHOO.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: 14 Mar 2025

Sources: New York Secretary of State