Search icon

THE WALK IN BATHTUB COMPANY, INC.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 2012-03-28
Name of individual signing JENNY GREEN
THE WALK IN BATHTUB COMPANY INC 401K PLAN 2010 202360347 2011-07-05 THE WALK IN BATHTUB COMPANY INC 5
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

DOS Process Agent

Name Role Address
GRAHMAME GREEN DOS Process Agent 20 PICONE BLVD., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GRAHAME GREEN Chief Executive Officer 20 PICONE BLVD, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1258473-DCA Inactive Business 2007-06-12 2013-06-30

History

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)

Filings

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

Fine And Fees

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