Search icon

CUSTOM STAFFING OF WESTCHESTER, INC.

Company Details

Name: CUSTOM STAFFING OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342439
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 228 EAST 45TH STREET / 12TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOM STAFFING OF WESTCHESTER, INC. 401K PROFIT SHARING PLAN AND TRUST 2012 134070213 2013-06-04 CUSTOM STAFFING OF WESTCHESTER, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561300
Sponsor’s telephone number 2128180300
Plan sponsor’s address 228 EAST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing PATRICIA ROHE
CUSTOM STAFFING OF WESTCHESTER, INC. 401K PROFIT SHARING PLAN AND TRUST 2012 134070213 2013-12-02 CUSTOM STAFFING OF WESTCHESTER, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561300
Sponsor’s telephone number 2128180300
Plan sponsor’s address 228 EAST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-12-02
Name of individual signing PATRICIA ROHE
CUSTOM STAFFING OF WESTCHESTER, INC. 401K PROFIT SHARING PLAN AND TRUST 2011 134070213 2012-09-25 CUSTOM STAFFING OF WESTCHESTER, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561300
Sponsor’s telephone number 2128180300
Plan sponsor’s address 228 EAST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134070213
Plan administrator’s name CUSTOM STAFFING OF WESTCHESTER, INC
Plan administrator’s address 228 EAST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128180300

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing PATRICIA ROHE
CUSTOM STAFFING OF WESTCHESTER, INC. 401K PROFIT SHARING PLAN AND TRUST 2010 134070213 2011-07-20 CUSTOM STAFFING OF WESTCHESTER, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561300
Sponsor’s telephone number 2128180300
Plan sponsor’s address 228 EAST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134070213
Plan administrator’s name CUSTOM STAFFING OF WESTCHESTER, INC
Plan administrator’s address 228 EAST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128180300

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing PATRICIA ROHE
CUSTOM STAFFING OF WESTCHESTER, INC. 401(K) PLAN 2009 134070213 2010-10-12 CUSTOM STAFFING OF WESTCHESTER, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561300
Sponsor’s telephone number 2128180300
Plan sponsor’s address 228 EAST 45TH STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134070213
Plan administrator’s name CUSTOM STAFFING OF WESTCHESTER, INC
Plan administrator’s address 228 EAST 45TH STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2128180300

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing DIANE MCGAW
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing DIANE MCGAW

Chief Executive Officer

Name Role Address
PATRICIA ROHE Chief Executive Officer 4 WEST RED OAK LANE, SUITE 106, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 EAST 45TH STREET / 12TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
PATRICIA ROHE Agent C/O CUSTOM STAFFING INC., 228 E. 45TH STREET 12TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2010-06-01 2011-03-11 Address 228 E. 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-04-24 2010-06-01 Address 235 MAIN STREET / 3RD FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-04-24 2011-03-11 Address 235 MAIN STREET / 3RD FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2007-04-24 2011-03-11 Address 420 LEXINGTON AVE / SUITE 550, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2005-08-10 2007-04-24 Address 235 MAIN ST, 3RD FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2005-08-10 2007-04-24 Address 420 LEXINGTON AVE, STE 550, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2002-01-09 2007-04-24 Address 235 MAIN STREET 3RD FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2002-01-09 2010-06-01 Address 235 MAIN STREET 3RD FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
1999-02-04 2002-01-09 Address 2 WILLIAM STREET, STE. 203, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002353 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110311002814 2011-03-11 BIENNIAL STATEMENT 2011-02-01
100601000785 2010-06-01 CERTIFICATE OF CHANGE 2010-06-01
090212003425 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070424002549 2007-04-24 BIENNIAL STATEMENT 2007-02-01
050810002906 2005-08-10 BIENNIAL STATEMENT 2005-02-01
020109000188 2002-01-09 CERTIFICATE OF CHANGE 2002-01-09
990204000456 1999-02-04 CERTIFICATE OF INCORPORATION 1999-02-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State