Name: | BIRD BUS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2004 (21 years ago) |
Entity Number: | 3052087 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LWB7VSS4JWK5 | 2024-02-21 | 155 TERMINAL DR, PLAINVIEW, NY, 11803, 2301, USA | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BIRD BUS SALES |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-23 |
Initial Registration Date | 2022-02-28 |
Entity Start Date | 2004-05-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 441110 |
Product and Service Codes | 2310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HOPE REINDL |
Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA |
Title | ALTERNATE POC |
Name | MICHAEL WHITE |
Role | CFO |
Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT REICHENBACH |
Role | PRESIDENT |
Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA |
Title | ALTERNATE POC |
Name | HEIDI O'MACK-JEMAL |
Role | VP OF SALES |
Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ROBERT REICHENBACH |
Role | PRESIDENT |
Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA |
Title | ALTERNATE POC |
Name | HEIDI O'MACK-JEMAL |
Role | VP OF SALES |
Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.P. BUS & TRUCK REPAIR LTD. CASH BALANCE PLAN | 2023 | 161699953 | 2024-04-30 | J.P. BUS & TRUCK REPAIR LTD. | 44 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-26 |
Name of individual signing | MICHAEL WHITE |
Role | Employer/plan sponsor |
Date | 2024-04-26 |
Name of individual signing | MICHAEL WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 5167672700 |
Plan sponsor’s address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2024-04-26 |
Name of individual signing | MICHAEL WHITE |
Role | Employer/plan sponsor |
Date | 2024-04-26 |
Name of individual signing | MICHAEL WHITE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 5167672700 |
Plan sponsor’s address | 155 TERMINAL DR, PLAINVIEW, NY, 118032301 |
Signature of
Role | Plan administrator |
Date | 2023-07-20 |
Name of individual signing | MICHAEL WHITE |
Role | Employer/plan sponsor |
Date | 2023-07-20 |
Name of individual signing | MICHAEL WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 5167672700 |
Plan sponsor’s address | 155 TERMINAL DR, PLAINVIEW, NY, 118032301 |
Signature of
Role | Plan administrator |
Date | 2023-07-20 |
Name of individual signing | MICHAEL WHITE |
Role | Employer/plan sponsor |
Date | 2023-07-20 |
Name of individual signing | MICHAEL WHITE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 5167672700 |
Plan sponsor’s address | 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | MICHAEL WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 5167672700 |
Plan sponsor’s address | 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | MICHAEL WHITE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 5167672700 |
Plan sponsor’s address | 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050 |
Signature of
Role | Plan administrator |
Date | 2021-05-27 |
Name of individual signing | MARY LOU ILARDI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 5167672700 |
Plan sponsor’s address | 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050 |
Signature of
Role | Plan administrator |
Date | 2021-05-27 |
Name of individual signing | MARY LOU ILARDI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 5167672700 |
Plan sponsor’s address | 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050 |
Signature of
Role | Plan administrator |
Date | 2020-08-11 |
Name of individual signing | MARY LOU ILARDI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2014-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 5167672700 |
Plan sponsor’s address | 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050 |
Signature of
Role | Plan administrator |
Date | 2020-08-11 |
Name of individual signing | MARY LOU ILARDI |
Name | Role | Address |
---|---|---|
J.P. BUS & TRUCK REPAIR LTD. | DOS Process Agent | 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ROBERT REICHENBACH | Chief Executive Officer | 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 172 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-02 | 2025-03-19 | Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 172 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-03-19 | Address | 172 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-03-19 | Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2024-10-02 | 2024-10-02 | Address | 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-01 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002709 | 2025-03-19 | CERTIFICATE OF AMENDMENT | 2025-03-19 |
241002004950 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
220128001253 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
190627002021 | 2019-06-27 | BIENNIAL STATEMENT | 2018-05-01 |
120629002584 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100603002808 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080519002910 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060511003145 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040511000823 | 2004-05-11 | CERTIFICATE OF INCORPORATION | 2004-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8490028604 | 2021-03-25 | 0235 | PPS | 155 Terminal Dr, Plainview, NY, 11803-2301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7639187103 | 2020-04-14 | 0235 | PPP | 155 Terminal Drive, Plainview, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State