Search icon

BAIRD ENTERPRISES, LLC

Company Details

Name: BAIRD ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2006 (19 years ago)
Entity Number: 3364236
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2023 204948534 2024-07-15 BAIRD ENTERPRISES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address C/O MARRON CAPITAL, 595 MADISON AVE, FL. 24, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing ANTHONY PERSICO
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2022 204948534 2023-08-22 BAIRD ENTERPRISES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address C/O MARRON CAPITAL, 595 MADISON AVE, FL. 24, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing ANTHONY PERSICO
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2021 204948534 2022-07-18 BAIRD ENTERPRISES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address C/O MARRON CAPITAL, 595 MADISON AVE, FL. 24, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing ANTHONY PERSICO
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2020 204948534 2021-07-12 BAIRD ENTERPRISES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address MARRON FAMILY OFFICE, 9 WEST 57TH STREET, 31ST FL., NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ANTHONY PERSICO
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2019 204948534 2020-09-11 BAIRD ENTERPRISES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address MARRON FAMILY OFFICE, 9 WEST 57TH STREET, 31ST FL., NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing ANTHONY PERSICO
Role Employer/plan sponsor
Date 2020-09-11
Name of individual signing ANTHONY PERSICO
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2018 204948534 2019-09-13 BAIRD ENTERPRISES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address MARRON FAMILY OFFICE, 9 WEST 57TH STREET, 31ST FL., NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing ANTHONY PERSICO
Role Employer/plan sponsor
Date 2019-09-13
Name of individual signing ANTHONY PERSICO
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2017 204948534 2018-06-29 BAIRD ENTERPRISES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address MARRON FAMILY OFFICE, 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing ANTHONY PERSICO
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2016 204948534 2017-06-08 BAIRD ENTERPRISES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address MARRON FAMILY OFFICE, 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing ANTHONY PERSICO
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2015 204948534 2016-06-22 BAIRD ENTERPRISES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address MARRON FAMILY OFFICE, 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing ANTHONY PERSICO
Role Employer/plan sponsor
Date 2016-06-22
Name of individual signing ANTHONY PERSICO
BAIRD ENTERPRISES, LLC EMPLOYEES 401(K) PLAN 2014 204948534 2015-07-15 BAIRD ENTERPRISES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 2128840198
Plan sponsor’s address MARRON FAMILY OFFICE, 9 WEST 57TH STREET, 31ST FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing ANTHONY PERSICO
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing ANTHONY PERSICO

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-06-10 2024-06-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-10 2024-06-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-25 2024-06-10 Address 595 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-18 2021-05-25 Address ATTN: RON STARR, 850 THIRD AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612002815 2024-06-12 BIENNIAL STATEMENT 2024-06-12
240610001306 2024-06-07 CERTIFICATE OF CHANGE BY ENTITY 2024-06-07
211110001507 2021-11-10 BIENNIAL STATEMENT 2021-11-10
210525060258 2021-05-25 BIENNIAL STATEMENT 2018-05-01
100602002584 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080701002044 2008-07-01 BIENNIAL STATEMENT 2008-05-01
060518000797 2006-05-18 ARTICLES OF ORGANIZATION 2006-05-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State