Search icon

LAIDLAW & COMPANY (UK) LTD.

Company Details

Name: LAIDLAW & COMPANY (UK) LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803293
ZIP code: 10005
County: New York
Place of Formation: United Kingdom
Principal Address: 90 PARK AVE 31ST FL, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAIDLAW & COMPANY (UK) LTD. 401(K) PLAN 2023 980380030 2024-10-14 LAIDLAW & COMPANY (UK) LTD. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523110
Sponsor’s telephone number 2126975200
Plan sponsor’s address 521 5TH AVE #12, NEW YORK, NY, 10175

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JOHN COOLONG
Valid signature Filed with authorized/valid electronic signature
LAIDLAW & COMPANY (UK) LTD. 401(K) PLAN 2022 980380030 2023-09-26 LAIDLAW & COMPANY (UK) LTD. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523110
Sponsor’s telephone number 2126975200
Plan sponsor’s address 521 5TH AVE #12, NEW YORK, NY, 10175

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing JOHN COOLONG
LAIDLAW & COMPANY (UK) LTD. 401(K) PLAN 2021 980380030 2022-06-09 LAIDLAW & COMPANY (UK) LTD. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523110
Sponsor’s telephone number 2126975200
Plan sponsor’s address 521 5TH AVE 12TH FLOOR, NEW YORK, NY, 101751299

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing JOHN COOLONG
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing JOHN COOLONG
LAIDLAW & COMPANY (UK) LTD. 401(K) PLAN 2020 980380030 2021-06-18 LAIDLAW & COMPANY (UK) LTD. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523110
Sponsor’s telephone number 2126975200
Plan sponsor’s address 521 5TH AVE 12TH FLOOR, NEW YORK, NY, 101751299

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing JOHN COOLONG
Role Employer/plan sponsor
Date 2021-06-18
Name of individual signing JOHN COOLONG
LAIDLAW & COMPANY (UK) LTD. 401(K) PLAN 2019 980380030 2020-07-02 LAIDLAW & COMPANY (UK) LTD. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523110
Sponsor’s telephone number 2126975200
Plan sponsor’s address 521 5TH AVE 12TH FLOOR, NEW YORK, NY, 101751299

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JOHN COOLONG
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing JOHN COOLONG
LAIDLAW & COMPANY (UK) LTD. 401(K) PLAN 2018 980380030 2019-07-29 LAIDLAW & COMPANY (UK) LTD. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523110
Sponsor’s telephone number 2126975200
Plan sponsor’s address 521 5TH AVE 12TH FLOOR, NEW YORK, NY, 101751299

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOHN COOLONG
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing JOHN COOLONG
LAIDLAW & COMPANY (UK) LTD. 401(K) PLAN 2017 980380030 2018-07-10 LAIDLAW & COMPANY (UK) LTD. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523110
Sponsor’s telephone number 2126975200
Plan sponsor’s address 546 5TH AVENUE 5TH FLOOR, NEW YORK, NY, 100365000

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing JOHN COOLONG
Role Employer/plan sponsor
Date 2018-07-10
Name of individual signing JOHN COOLONG

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MATTHEW EITNER Chief Executive Officer 90 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-28 2012-08-17 Address ALEX SHTAYNBERGER, 90 PARK AVE 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-08-19 2011-01-28 Address 90 PARK AVE, 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-08-19 Address 90 PARK AVE 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-11-13 2011-03-15 Address 90 PARK AVE, 31ST FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-05-18 2006-11-13 Address 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-08-21 2005-05-18 Address 90 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120817002392 2012-08-17 BIENNIAL STATEMENT 2012-08-01
110315000137 2011-03-15 CERTIFICATE OF CHANGE 2011-03-15
110128002049 2011-01-28 BIENNIAL STATEMENT 2010-08-01
080819002485 2008-08-19 BIENNIAL STATEMENT 2008-08-01
061113002723 2006-11-13 BIENNIAL STATEMENT 2006-08-01
050531000114 2005-05-31 CERTIFICATE OF AMENDMENT 2005-05-31
050518000163 2005-05-18 CERTIFICATE OF CHANGE 2005-05-18
020821000477 2002-08-21 APPLICATION OF AUTHORITY 2002-08-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905246 Arbitration 2019-06-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 77000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-04
Termination Date 2020-04-27
Date Issue Joined 2019-08-05
Section 0010
Status Terminated

Parties

Name LAIDLAW & COMPANY (UK) LTD.
Role Plaintiff
Name MARINACCIO
Role Defendant
2206464 Civil Rights Employment 2022-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-29
Termination Date 2023-02-13
Section 1981
Status Terminated

Parties

Name HAYNES
Role Plaintiff
Name LAIDLAW & COMPANY (UK) LTD.
Role Defendant
2006174 Other Contract Actions 2020-08-14 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-14
Termination Date 2021-03-03
Date Issue Joined 2021-01-04
Section 1332
Status Terminated

Parties

Name CALHOUN
Role Plaintiff
Name LAIDLAW & COMPANY (UK) LTD.
Role Defendant
2107521 Arbitration 2021-09-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-08
Termination Date 2021-11-19
Section 0009
Status Terminated

Parties

Name ROTUNNO
Role Plaintiff
Name LAIDLAW & COMPANY (UK) LTD.
Role Defendant
2006174 Other Contract Actions 2020-08-06 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-06
Termination Date 2020-08-14
Section 1332
Status Terminated

Parties

Name CALHOUN
Role Plaintiff
Name LAIDLAW & COMPANY (UK) LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State