Search icon

BAIRNCO CORPORATION

Headquarter

Company Details

Name: BAIRNCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2009 (16 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 3825888
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1133 WESTCHSTER AVE, STE N-222, WHITE PLAINS, NY, United States, 10604

Links between entities

Type Company Name Company Number State
Headquarter of BAIRNCO CORPORATION, FLORIDA P30013 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAIRNCO CORPORATION GROUP LIFE INSURANCE PLAN 2013 133057520 2014-09-19 BAIRNCO CORPORATION 384
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 9144611275
Plan sponsor’s mailing address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604
Plan sponsor’s address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604

Number of participants as of the end of the plan year

Active participants 336
Retired or separated participants receiving benefits 48
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing JAMES MCCABE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-19
Name of individual signing JAMES MCCABE
Valid signature Filed with authorized/valid electronic signature
BAIRNCO CORPORATION GROUP LIFE INSURANCE PLAN 2012 133057520 2013-10-09 BAIRNCO CORPORATION 391
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 9144611300
Plan sponsor’s mailing address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604
Plan sponsor’s address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604

Number of participants as of the end of the plan year

Active participants 335
Retired or separated participants receiving benefits 49
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing JAMES MCCABE
Valid signature Filed with authorized/valid electronic signature
BAIRNCO CORPORATION GROUP LIFE INSURANCE PLAN 2011 133057520 2012-10-09 BAIRNCO CORPORATION 594
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 9144611275
Plan sponsor’s mailing address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604
Plan sponsor’s address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 133057520
Plan administrator’s name BAIRNCO CORPORATION
Plan administrator’s address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604
Administrator’s telephone number 9144611275

Number of participants as of the end of the plan year

Active participants 391
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing JAMES MCCABE
Valid signature Filed with authorized/valid electronic signature
BAIRNCO CORPORATION GROUP LIFE INSURANCE PLAN 2010 133057520 2011-10-17 BAIRNCO CORPORATION 626
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 9144611275
Plan sponsor’s mailing address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604
Plan sponsor’s address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 133057520
Plan administrator’s name BAIRNCO CORPORATION
Plan administrator’s address 1133 WESTCHESTER AVENUE, SUITE N-222, WHITE PLAINS, NY, 10604
Administrator’s telephone number 9144611275

Number of participants as of the end of the plan year

Active participants 594
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JAMES MCCABE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JEFFREY SUOBUDA Chief Executive Officer 1133 WESTCHESTER AVE, STE N-222, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2009-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160713000073 2016-07-13 CERTIFICATE OF TERMINATION 2016-07-13
150116000491 2015-01-16 CANCELLATION OF ANNULMENT OF AUTHORITY 2015-01-16
DP-2138072 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110613002697 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090624000085 2009-06-24 APPLICATION OF AUTHORITY 2009-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9402262 Truth in Lending 1994-03-31 statistical closing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-31
Termination Date 1997-09-12
Section 1332

Parties

Name HUFFMAN,
Role Plaintiff
Name BAIRNCO CORPORATION
Role Defendant
9801907 Bankruptcy Withdrawal 28 USC 157 1998-03-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-03-17
Termination Date 2004-09-28
Date Issue Joined 1999-08-23
Section 0157
Status Terminated

Parties

Name IN RE: KEENE CORPORATION, ET A
Role Plaintiff
Name BAIRNCO CORPORATION
Role Defendant
9305593 Other Fraud 1993-08-11 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-11
Termination Date 1998-06-22
Date Issue Joined 1993-12-02
Section 1332

Parties

Name COLEMAN,
Role Plaintiff
Name BAIRNCO CORPORATION
Role Defendant
9607600 Bankruptcy Withdrawal 28 USC 157 1996-10-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-07
Termination Date 2003-03-17
Date Issue Joined 1999-01-20
Section 0157
Status Terminated

Parties

Name OFFICIAL COMMITTEE
Role Plaintiff
Name BAIRNCO CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State