Search icon

CUSTOM ASSOCIATES, INC.

Company Details

Name: CUSTOM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (27 years ago)
Entity Number: 2202442
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 W 27TH ST, STE 902, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-242-3567

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
CUSTOM ASSOCIATES INC. 401K P/S PLAN 2023 133980052 2024-07-03 CUSTOM ASSOCIATES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 238100
Sponsor’s telephone number 9172700874
Plan sponsor’s address 153 WEST 27TH STREET, STE. 902, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
THOMAS E NEWMAN Chief Executive Officer 153 W 27TH ST, STE 902, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 W 27TH ST, STE 902, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0979919-DCA Active Business 1998-03-03 2025-02-28

History

Start date End date Type Value
1999-11-23 2003-10-28 Address 153 WEST 27TH ST., SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-11-23 2003-10-28 Address 153 WEST 27TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-11-23 2003-10-28 Address 153 WEST 27TH STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-11-25 1999-11-23 Address 123 MAIN STREET, STE. 1700, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212002676 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091109002524 2009-11-09 BIENNIAL STATEMENT 2009-11-01
080324002558 2008-03-24 BIENNIAL STATEMENT 2007-11-01
051229002206 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031028002599 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011105002059 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991123002128 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971125000306 1997-11-25 CERTIFICATE OF INCORPORATION 1997-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576896 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576897 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3285747 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3285746 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948566 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2948445 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516178 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2516177 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909100 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909101 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State