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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309598761 | 0216000 | 2007-03-27 | 311 NORTH STREET, WHITE PLAINS, NY, 10605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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