Search icon

BESSBORO FARM, LLC

Company Details

Name: BESSBORO FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 1998 (26 years ago)
Entity Number: 2325065
ZIP code: 10036
County: Essex
Place of Formation: New York
Address: C/O PILLSBURY WINTHROP LLP, 1540 BROADWAY, 20TH FL, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BESSBORO FARM, LLC PENSION PLAN 2010 141811366 2011-10-13 BESSBORO FARM, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 111900
Sponsor’s telephone number 5189628257
Plan sponsor’s mailing address 39 STONE FARM CIRCLE, WESTOPORT, NY, 12993
Plan sponsor’s address 39 STONE FARM CIRCLE, WESTOPORT, NY, 12993

Plan administrator’s name and address

Administrator’s EIN 141811366
Plan administrator’s name BESSBORO FARM, LLC
Plan administrator’s address 39 STONE FARM CIRCLE, WESTOPORT, NY, 12993
Administrator’s telephone number 5189628257

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ALEXANDER TREADWELL
Valid signature Filed with authorized/valid electronic signature
BESSBORO FARM, LLC PENSION PLAN 2009 141811366 2010-10-08 BESSBORO FARM, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 111900
Sponsor’s telephone number 5189628257
Plan sponsor’s mailing address 39 STONE HOUSE CIRCLE, WESTPORT, NY, 12993
Plan sponsor’s address 39 STONE HOUSE CIRCLE, WESTPORT, NY, 12993

Plan administrator’s name and address

Administrator’s EIN 141811366
Plan administrator’s name BESSBORO FARM, LLC
Plan administrator’s address 39 STONE HOUSE CIRCLE, WESTPORT, NY, 12993
Administrator’s telephone number 5189628257

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing ALEXANDER TREADWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JENNIFER JORDAN MCCALL, ESQ. Agent PILLSBURY WINTRHROP LLP, 1540 BROADWAY, NEW YORK, NY, 10026

DOS Process Agent

Name Role Address
JENNIFER JORDAN MCCALL ESQ DOS Process Agent C/O PILLSBURY WINTHROP LLP, 1540 BROADWAY, 20TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-09-27 2004-12-27 Address PILLSBURY WINTHROP LLP, 1540 BROADWAY, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
1998-12-15 2004-09-27 Address CADWALADER, WICKERSHAM & TAFT, 100 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1998-12-15 2004-09-27 Address CADWALADER, WICKERSHAM & TAFT, 100 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206008092 2016-12-06 BIENNIAL STATEMENT 2016-12-01
130110002045 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110420002901 2011-04-20 BIENNIAL STATEMENT 2010-12-01
061205002609 2006-12-05 BIENNIAL STATEMENT 2006-12-01
041227002820 2004-12-27 BIENNIAL STATEMENT 2004-12-01
040927000644 2004-09-27 CERTIFICATE OF CHANGE 2004-09-27
021126002161 2002-11-26 BIENNIAL STATEMENT 2002-12-01
001205002050 2000-12-05 BIENNIAL STATEMENT 2000-12-01
990506000204 1999-05-06 AFFIDAVIT OF PUBLICATION 1999-05-06
990506000202 1999-05-06 AFFIDAVIT OF PUBLICATION 1999-05-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State