Search icon

CASERTA CONCEPTS, LLC

Headquarter

Company Details

Name: CASERTA CONCEPTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652666
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CASERTA CONCEPTS, LLC, COLORADO 20191611147 COLORADO
Headquarter of CASERTA CONCEPTS, LLC, CONNECTICUT 1088593 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JKR8 Active Non-Manufacturer 2016-01-20 2024-02-29 2027-02-01 2023-02-27

Contact Information

POC GREG WELLS
Phone +1 855-755-2246
Address 501 5TH AVE RM 1103, NEW YORK, NY, 10017 7878, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASERTA CONCEPTS LLC 401(K) PLAN 2021 061622195 2022-05-17 CASERTA CONCEPTS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8557552246
Plan sponsor’s address 501 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing JOSEPH CASERTA
CASERTA CONCEPTS LLC 401(K) PLAN 2020 061622195 2021-03-25 CASERTA CONCEPTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8557552246
Plan sponsor’s address 501 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing JOSEPH CASERTA
CASERTA CONCEPTS LLC 401(K) PLAN 2019 061622195 2020-05-04 CASERTA CONCEPTS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8557552246
Plan sponsor’s address 501 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing JOSEPH CASERTA
CASERTA CONCEPTS LLC 401(K) PLAN 2018 061622195 2019-04-05 CASERTA CONCEPTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8557552246
Plan sponsor’s address 501 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing JOSEPH CASERTA
CASERTA CONCEPTS LLC 401(K) PLAN 2017 061622195 2018-04-04 CASERTA CONCEPTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8557552246
Plan sponsor’s address 501 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing JOSEPH CASERTA
CASERTA CONCEPTS LLC 401(K) PLAN 2016 061622195 2017-03-27 CASERTA CONCEPTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8557552246
Plan sponsor’s address 501 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing JOSEPH CASERTA
CASERTA CONCEPTS LLC 401(K) PLAN 2015 061622195 2016-03-28 CASERTA CONCEPTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8557552246
Plan sponsor’s address 501 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing JOSEPH CASERTA

DOS Process Agent

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

History

Start date End date Type Value
2022-07-30 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-06-20 2022-07-30 Address 823 HARMON DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620005599 2023-06-20 BIENNIAL STATEMENT 2023-06-01
220730000743 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
220506002099 2022-05-06 BIENNIAL STATEMENT 2021-06-01
030603002153 2003-06-03 BIENNIAL STATEMENT 2003-06-01
011009000368 2001-10-09 AFFIDAVIT OF PUBLICATION 2001-10-09
011009000365 2001-10-09 AFFIDAVIT OF PUBLICATION 2001-10-09
010620000765 2001-06-20 ARTICLES OF ORGANIZATION 2001-06-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State