Name: | GEORGE COMFORT & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1972 (52 years ago) |
Entity Number: | 246538 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GEORGE COMFORT & SONS, INC., CONNECTICUT | 0717892 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN | 2023 | 132732857 | 2024-09-03 | GEORGE COMFORT & SONS | 48 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-03 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-08 |
Business code | 531110 |
Sponsor’s telephone number | 2124811131 |
Plan sponsor’s address | 200 MADISON AVENUE 26 FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-08 |
Business code | 531110 |
Sponsor’s telephone number | 2124811131 |
Plan sponsor’s address | 200 MADISON AVE 26TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2022-10-06 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-08 |
Business code | 531110 |
Sponsor’s telephone number | 2124811131 |
Plan sponsor’s address | 200 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2021-10-15 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-08 |
Business code | 531110 |
Sponsor’s telephone number | 2124811122 |
Plan sponsor’s address | 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-08 |
Business code | 531110 |
Sponsor’s telephone number | 2124811122 |
Plan sponsor’s address | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-08 |
Business code | 531110 |
Sponsor’s telephone number | 2124811122 |
Plan sponsor’s address | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-08 |
Business code | 531110 |
Sponsor’s telephone number | 2124811122 |
Plan sponsor’s address | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-08 |
Business code | 531110 |
Sponsor’s telephone number | 2124811122 |
Plan sponsor’s address | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1968-11-08 |
Business code | 531110 |
Sponsor’s telephone number | 2124811122 |
Plan sponsor’s address | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2015-08-13 |
Name of individual signing | PETER S. DUNCAN |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE COMFORT & SONS, INC. | DOS Process Agent | 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER S DUNCAN | Chief Executive Officer | 1 DOGWOOD LANE, RYE, NY, United States, 10580 |
Number | Type | End date |
---|---|---|
31DU0757780 | CORPORATE BROKER | 2025-04-07 |
10301200507 | ASSOCIATE BROKER | 2025-03-11 |
30KI0895497 | ASSOCIATE BROKER | 2025-02-27 |
10301214463 | ASSOCIATE BROKER | 2025-03-20 |
30TH0760520 | ASSOCIATE BROKER | 2026-03-17 |
109927380 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401276187 | REAL ESTATE SALESPERSON | 2025-06-04 |
10401200148 | REAL ESTATE SALESPERSON | 2024-09-05 |
40FU0885651 | REAL ESTATE SALESPERSON | 2025-07-20 |
10401202251 | REAL ESTATE SALESPERSON | 2026-06-03 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1 DOGWOOD LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-06-11 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-03-27 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-03-01 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-02-22 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-01-19 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-11-30 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-05-05 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-02-06 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007620 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221110002513 | 2022-11-10 | BIENNIAL STATEMENT | 2022-11-01 |
201112061055 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181105006488 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
170421006087 | 2017-04-21 | BIENNIAL STATEMENT | 2016-11-01 |
141224006114 | 2014-12-24 | BIENNIAL STATEMENT | 2014-11-01 |
121123002299 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
101208002116 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081104002563 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
20061113054 | 2006-11-13 | ASSUMED NAME CORP INITIAL FILING | 2006-11-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300612553 | 0215000 | 1996-06-10 | 307 WEST 38TH STREET, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200850139 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 D |
Issuance Date | 1996-08-07 |
Abatement Due Date | 1996-08-19 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 J01 III |
Issuance Date | 1996-08-07 |
Abatement Due Date | 1996-08-19 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1468327105 | 2020-04-10 | 0202 | PPP | 200 Madison Avenue 26 Floor 0.0, New York, NY, 10016-4001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7837768805 | 2021-04-22 | 0202 | PPS | 200 Madison Ave Fl 26, New York, NY, 10016-4001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0807312 | Americans with Disabilities Act - Employment | 2008-08-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHORTER |
Role | Plaintiff |
Name | GEORGE COMFORT & SONS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State