Search icon

BINDER INC.

Headquarter

Company Details

Name: BINDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300419
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 585-1D JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BINDER INC., MINNESOTA 909ba46c-2622-ed11-9062-00155d01c614 MINNESOTA
Headquarter of BINDER INC., COLORADO 20208138024 COLORADO
Headquarter of BINDER INC., FLORIDA F07000003628 FLORIDA
Headquarter of BINDER INC., CONNECTICUT 1136486 CONNECTICUT
Headquarter of BINDER INC., ILLINOIS CORP_65015498 ILLINOIS
Headquarter of BINDER INC., ILLINOIS CORP_73819016 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DX9GM6KJJQ41 2025-03-08 585 1D JOHNSON AVE, BOHEMIA, NY, 11716, USA 585 JOHNSON AVE STE 1D, BOHEMIA, NY, 11716, 5030, USA

Business Information

Doing Business As BINDER INC
URL http://www.binder-world.com/usa
Division Name BINDER INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2012-12-11
Entity Start Date 2006-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333994, 334516, 423490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADRIENNE VARVARO
Address 585-1D JOHNSON AVENUE, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name ADRIENNE VARVARO
Role ACCOUNTANT
Address 585-1D JOHNSON AVENUE, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TQA9 Active Non-Manufacturer 2012-12-14 2024-03-12 2029-03-12 2025-03-08

Contact Information

POC ADRIENNE VARVARO
Phone +1 631-224-4340
Fax +1 631-224-4354
Address 585 1D JOHNSON AVE, BOHEMIA, NY, 11716, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BINDER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 204099644 2024-05-21 BINDER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 6312244340
Plan sponsor’s address 585 JOHNSON AVE, STE 1D, BOHEMIA, NY, 117165030

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing ADRIENNE VARVARO
BINDER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 204099644 2023-05-16 BINDER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 6312244340
Plan sponsor’s address 585 JOHNSON AVE, STE 1D, BOHEMIA, NY, 117165030

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ADRIENNE VARVARO
BINDER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 204099644 2022-05-09 BINDER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 6312244340
Plan sponsor’s address 585 JOHNSON AVE, STE 1D, BOHEMIA, NY, 117165024

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing ADRIENNE VARVARO
BINDER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 204099644 2021-05-17 BINDER INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 6312244340
Plan sponsor’s address 585 JOHNSON AVE, STE 1D, BOHEMIA, NY, 117165024

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing ADRIENNE VARVARO
BINDER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 204099644 2020-06-29 BINDER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 6312244340
Plan sponsor’s address 585-1 D JOHNSON AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing ADRIENNE VARVARO
BINDER INC. 401 K PROFIT SHARING PLAN TRUST 2018 204099644 2019-07-09 BINDER INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 6312244340
Plan sponsor’s address 585-1 D JOHNSON AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing ADRIENNE VARVARO
BINDER INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 204099644 2018-10-12 BINDER INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423800
Sponsor’s telephone number 6312244340
Plan sponsor’s address 545-3 JOHNSON AVE., BOHEMIA, NY, 11716
BINDER INC 401 K PROFIT SHARING PLAN TRUST 2016 204099644 2017-06-20 BINDER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6312244340
Plan sponsor’s address 545-3 JOHNSON AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing ADRIENNE VARVARO
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing UWE ROSS
BINDER INC 401 K PROFIT SHARING PLAN TRUST 2015 204099644 2016-07-07 BINDER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6312244340
Plan sponsor’s address 545-3 JOHNSON AVE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ADRIENNE VARVARO
Role Employer/plan sponsor
Date 2016-07-07
Name of individual signing UWE ROSS
BINDER INC. 401(K) PROFIT SHARING P & T 2013 204099644 2014-07-30 BINDER INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423800
Sponsor’s telephone number 6312244340
Plan sponsor’s address 545-3 JOHNSON AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing UWE ROSS

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC SWERTFEGER Chief Executive Officer 585-1D JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 545-3 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 585-1D JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-07-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-03 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-03 2024-07-25 Address 545-3 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-05-03 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-02 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-26 2022-05-03 Address 585-1D JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2020-05-26 2022-05-03 Address 545-3 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725001017 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220930016493 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017092 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220818003357 2022-08-18 BIENNIAL STATEMENT 2022-01-01
220503001814 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
200526060398 2020-05-26 BIENNIAL STATEMENT 2020-01-01
180103007286 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160420000098 2016-04-20 CERTIFICATE OF CHANGE 2016-04-20
160201007262 2016-02-01 BIENNIAL STATEMENT 2016-01-01
140721002317 2014-07-21 BIENNIAL STATEMENT 2014-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State