Search icon

BAINBRIDGE, LLC

Company Details

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

form 5500

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
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 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
BAINBRIDGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 820555563 2011-03-16 BAINBRIDGE LLC 83
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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