Name: | BAINBRIDGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2002 (23 years ago) |
Entity Number: | 2741627 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 585-453-2811
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAINBRIDGE LLC 401 (K) PROFIT SHARING PLAN & TRUST | 2010 | 820555563 | 2011-05-18 | BAINBRIDGE LLC | 113 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 820555563 |
Plan administrator’s name | BAINBRIDGE LLC |
Plan administrator’s address | 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095 |
Administrator’s telephone number | 5187362284 |
Number of participants as of the end of the plan year
Active participants | 108 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 22 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-05-18 |
Name of individual signing | DONNA JOHN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5187362284 |
Plan sponsor’s mailing address | 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095 |
Plan sponsor’s address | 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095 |
Plan administrator’s name and address
Administrator’s EIN | 820555563 |
Plan administrator’s name | BAINBRIDGE LLC |
Plan administrator’s address | 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095 |
Administrator’s telephone number | 5187362284 |
Number of participants as of the end of the plan year
Active participants | 82 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Number of participants with account balances as of the end of the plan year | 19 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-03-16 |
Name of individual signing | DONNA JOHN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-10 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-10 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-17 | 2016-02-16 | Address | 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2002-06-13 | 2008-04-17 | Address | 55 BRIDGE STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2002-03-12 | 2016-02-16 | Address | 171 6TH STREET, SCOTIA, NY, 12302, USA (Type of address: Registered Agent) |
2002-03-12 | 2002-06-13 | Address | 155 BRIDGE ST, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304002345 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220301000378 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
220210002437 | 2022-02-09 | CERTIFICATE OF AMENDMENT | 2022-02-09 |
200304061172 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-34932 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34931 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180928006254 | 2018-09-28 | BIENNIAL STATEMENT | 2018-03-01 |
160216000209 | 2016-02-16 | CERTIFICATE OF CHANGE | 2016-02-16 |
140502002125 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
100323002729 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State