Name: | THE WALK IN BATHTUB COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2005 (20 years ago) |
Entity Number: | 3157067 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 PICONE BLVD., FARMINGDALE, NY, United States, 11735 |
Principal Address: | 20 PICONE BLVD, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-420-7980
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE WALK IN BATHTUB COMPANY, INC., FLORIDA | F09000002122 | FLORIDA |
Headquarter of | THE WALK IN BATHTUB COMPANY, INC., CONNECTICUT | 0865738 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE WALK IN BATHTUB COMPANY INC 401K PLAN | 2011 | 202360347 | 2012-03-30 | THE WALK IN BATHTUB COMPANY INC | 6 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 202360347 |
Plan administrator’s name | THE WALK IN BATHTUB COMPANY INC |
Plan administrator’s address | 20 PICONE BLVD, FARMINGDALE, NY, 11735 |
Administrator’s telephone number | 6314207982 |
Signature of
Role | Plan administrator |
Date | 2012-03-28 |
Name of individual signing | JENNY GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 6314207982 |
Plan sponsor’s address | 20 PICONE BLVD, FARMINGDALE, NY, 11735 |
Plan administrator’s name and address
Administrator’s EIN | 202360347 |
Plan administrator’s name | THE WALK IN BATHTUB COMPANY INC |
Plan administrator’s address | 20 PICONE BLVD, FARMINGDALE, NY, 11735 |
Administrator’s telephone number | 6314207982 |
Signature of
Role | Plan administrator |
Date | 2011-07-05 |
Name of individual signing | JENNY GREEN |
Name | Role | Address |
---|---|---|
GRAHMAME GREEN | DOS Process Agent | 20 PICONE BLVD., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GRAHAME GREEN | Chief Executive Officer | 20 PICONE BLVD, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1258473-DCA | Inactive | Business | 2007-06-12 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2007-01-30 | Address | 20 PICONE BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2005-01-28 | 2006-06-20 | Address | STE S124, 105 MAXESS RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130122006604 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110125002233 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090108002775 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070130002459 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
060620000299 | 2006-06-20 | CERTIFICATE OF CHANGE | 2006-06-20 |
050128000721 | 2005-01-28 | CERTIFICATE OF INCORPORATION | 2005-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
839565 | TRUSTFUNDHIC | INVOICED | 2011-06-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
927805 | RENEWAL | INVOICED | 2011-06-22 | 100 | Home Improvement Contractor License Renewal Fee |
839569 | TRUSTFUNDHIC | INVOICED | 2009-06-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
927806 | RENEWAL | INVOICED | 2009-06-22 | 100 | Home Improvement Contractor License Renewal Fee |
839566 | LICENSE | INVOICED | 2007-06-13 | 125 | Home Improvement Contractor License Fee |
839568 | FINGERPRINT | INVOICED | 2007-06-12 | 75 | Fingerprint Fee |
839567 | TRUSTFUNDHIC | INVOICED | 2007-06-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State