Name: | GARDNER M. BISHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1967 (58 years ago) |
Date of dissolution: | 12 Dec 2018 |
Entity Number: | 209353 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 MT. EBO ROAD SOUTH, SUITE 5, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARDNER M. BISHOP, INC. 401(K) PLAN | 2017 | 132585746 | 2018-02-09 | GARDNER M. BISHOP, INC. | 6 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
GARDNER M. BISHOP, INC. 401(K) PLAN | 2016 | 132585746 | 2017-02-10 | GARDNER M. BISHOP, INC. | 9 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-02-10 |
Name of individual signing | CHRISTOPHER ANDREWS |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8455820652 |
Plan sponsor’s address | 16 MT. EBO ROAD SOUTH, SUITE 5, BREWSTER, NY, 10509 |
Signature of
Role | Plan administrator |
Date | 2016-02-25 |
Name of individual signing | CHRISTOPHER ANDREWS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 8455820652 |
Plan sponsor’s address | 16 MT. EBO ROAD SOUTH, SUITE 5, BREWSTER, NY, 10509 |
Signature of
Role | Plan administrator |
Date | 2015-03-19 |
Name of individual signing | MICHAEL WHELAN |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 8455820652 |
Plan sponsor’s address | 16 MT. EBO ROAD SOUTH, SUITE 5, BREWSTER, NY, 10509 |
Signature of
Role | Plan administrator |
Date | 2015-05-11 |
Name of individual signing | MICHAEL WHELAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9149486700 |
Plan sponsor’s address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603 |
Signature of
Role | Plan administrator |
Date | 2014-03-03 |
Name of individual signing | MICHAEL WHELAN |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9149486700 |
Plan sponsor’s address | 399 KNOLLWOOD RD., WHITE PLAINS, NY, 10603 |
Signature of
Role | Plan administrator |
Date | 2014-03-03 |
Name of individual signing | MICHAEL WHELAN |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9149486700 |
Plan sponsor’s address | 399 KNOLLWOOD RD., WHITE PLAINS, NY, 10603 |
Signature of
Role | Plan administrator |
Date | 2013-03-22 |
Name of individual signing | MICHAEL WHELAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9149486700 |
Plan sponsor’s address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603 |
Signature of
Role | Plan administrator |
Date | 2013-03-22 |
Name of individual signing | MICHAEL WHELAN |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2006-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9149486700 |
Plan sponsor’s address | 399 KNOLLWOOD RD., WHITE PLAINS, NY, 10603 |
Plan administrator’s name and address
Administrator’s EIN | 132585746 |
Plan administrator’s name | GARDNER M. BISHOP, INC. |
Plan administrator’s address | 399 KNOLLWOOD RD., WHITE PLAINS, NY, 10603 |
Administrator’s telephone number | 9149486700 |
Signature of
Role | Plan administrator |
Date | 2012-03-23 |
Name of individual signing | MICHAEL WHELAN |
Name | Role | Address |
---|---|---|
CHRISTOPHER J ANDREWS | Chief Executive Officer | 16 MT. EBO ROAD SOUTH, SUITE 5, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
GARDNER M. BISHOP INC. | DOS Process Agent | 16 MT. EBO ROAD SOUTH, SUITE 5, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-20 | 2015-04-06 | Address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2011-04-20 | 2015-04-06 | Address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2011-04-20 | 2015-04-06 | Address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1997-04-15 | 2011-04-20 | Address | 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1997-04-15 | 2011-04-20 | Address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1992-10-23 | 2011-04-20 | Address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1997-04-15 | Address | 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1991-01-11 | 1997-04-15 | Address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1967-04-24 | 1991-01-11 | Address | 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181212000973 | 2018-12-12 | CERTIFICATE OF DISSOLUTION | 2018-12-12 |
170406007021 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150406006255 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130408006862 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110420003030 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090402003325 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070419002447 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050510002182 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030325002891 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010424002752 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11857414 | 0215600 | 1982-05-10 | IFO BLDG 55 J F KENNEDY AIRPOR, New York -Richmond, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260601 B04 |
Issuance Date | 1982-05-13 |
Abatement Due Date | 1982-05-20 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-11-24 |
Case Closed | 1981-12-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-11-30 |
Abatement Due Date | 1981-12-16 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-08-19 |
Case Closed | 1977-11-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-07-17 |
Case Closed | 1975-08-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260304 F |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-25 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 30 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260451 A04 |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19260300 C |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19260451 A12 |
Issuance Date | 1975-07-30 |
Abatement Due Date | 1975-08-06 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State