Search icon

BETTINA EQUITIES COMPANY, LLC

Company Details

Name: BETTINA EQUITIES COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2607955
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETTINA EQUITIES COMPANY, LLC 401(K) SAVINGS PLAN 2012 133064232 2013-08-14 BETTINA EQUITIES COMPANY, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Signature of

Role Plan administrator
Date 2013-08-07
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2013-08-07
Name of individual signing ROSE MARIE CAIOLA
BETTINA EQUITIES COMPANY, LLC 401(K) SAVINGS PLAN 2011 133064232 2012-05-17 BETTINA EQUITIES COMPANY, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Plan administrator’s name and address

Administrator’s EIN 133064232
Plan administrator’s name BETTINA EQUITIES COMPANY, LLC
Plan administrator’s address 230 E 85TH ST, NEW YORK, NY, 100283001
Administrator’s telephone number 2127728830

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2012-05-10
Name of individual signing ROSE MARIE CAIOLA
BETTINA EQUITIES COMPANY, LLC 401(K) SAVINGS PLAN 2010 133064232 2011-06-07 BETTINA EQUITIES COMPANY, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Plan administrator’s name and address

Administrator’s EIN 133064232
Plan administrator’s name BETTINA EQUITIES COMPANY, LLC
Plan administrator’s address 230 E 85TH ST, NEW YORK, NY, 100283001
Administrator’s telephone number 2127728830

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2011-06-01
Name of individual signing ROSE MARIE CAIOLA
BETTINA EQUITIES COMPANY, LLC 401(K) SAVINGS PLAN 2009 133064232 2010-07-28 BETTINA EQUITIES COMPANY, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 812990
Sponsor’s telephone number 2127728830
Plan sponsor’s address 230 E 85TH ST, NEW YORK, NY, 100283001

Plan administrator’s name and address

Administrator’s EIN 133064232
Plan administrator’s name BETTINA EQUITIES COMPANY, LLC
Plan administrator’s address 230 E 85TH ST, NEW YORK, NY, 100283001
Administrator’s telephone number 2127728830

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ROSE MARIE CAIOLA
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ROSE MARIE CAIOLA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-19 2025-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-19 2025-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-20 2024-11-19 Address 230 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-03-02 2013-03-20 Address 230 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-02-18 2005-03-02 Address ATTN LAWRENCE F GILBERTI ESQ, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-21 2024-11-19 Address 230 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2001-02-21 2003-02-18 Address ATTN:LAWRENCE F. GILBERTI,ESQ., 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004340 2025-02-27 BIENNIAL STATEMENT 2025-02-27
241119000760 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
210208060933 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190819060297 2019-08-19 BIENNIAL STATEMENT 2019-02-01
170523006250 2017-05-23 BIENNIAL STATEMENT 2017-02-01
130320006396 2013-03-20 BIENNIAL STATEMENT 2013-02-01
110707002072 2011-07-07 BIENNIAL STATEMENT 2011-02-01
090317002151 2009-03-17 BIENNIAL STATEMENT 2009-02-01
070322002345 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050302002223 2005-03-02 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598761 0216000 2007-03-27 311 NORTH STREET, WHITE PLAINS, NY, 10605
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-06-11
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-03-04

Related Activity

Type Referral
Activity Nr 202030557
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-06-12
Abatement Due Date 2007-07-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2007-06-12
Abatement Due Date 2007-07-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-06-12
Abatement Due Date 2007-07-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
17882705 0215000 1989-02-01 317 EAST 91ST STREET, NEW YORK, NY, 10028
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-01
Case Closed 1989-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State