Name: | BFFL CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2011 (14 years ago) |
Entity Number: | 4074818 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QE72SMZYXJC7 | 2024-11-02 | 200 SUMMERFIELD ST, FL 1, SCARSDALE, NY, 10583, 5426, USA | 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583, 2217, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.mastheadpink.com |
Division Name | BFFL CO D/B/A MASTHEAD |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-07 |
Initial Registration Date | 2011-12-30 |
Entity Start Date | 2011-03-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ELIZABETH CHABNER THOMPSON |
Role | DR |
Address | 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA |
Title | ALTERNATE POC |
Name | KATHY CUTLIP |
Role | MS |
Address | 200 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ELIZABETH CHABNER THOMPSON |
Role | DR |
Address | 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA |
Title | ALTERNATE POC |
Name | ELIZABETH CHABNER THOMPSON |
Role | DR |
Address | 200 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6MAR2 | Active | Non-Manufacturer | 2012-01-03 | 2024-03-02 | 2028-11-07 | 2024-11-02 | |||||||||||||||
|
POC | ELIZABETH CHABNER THOMPSON |
Phone | +1 914-713-8550 |
Fax | +1 914-713-8549 |
Address | 200 SUMMERFIELD ST, SCARSDALE, NY, 10583 5426, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BFFL CO. LLC 401(K) PLAN | 2023 | 800702696 | 2024-05-07 | BFFL CO. LLC | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-07 |
Name of individual signing | ELIZABETH CHABNER THOMPSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9147138550 |
Plan sponsor’s address | 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583 |
Signature of
Role | Plan administrator |
Date | 2023-07-24 |
Name of individual signing | ELIZABETH CHABNER THOMPSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9147138550 |
Plan sponsor’s address | 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583 |
Signature of
Role | Plan administrator |
Date | 2022-06-16 |
Name of individual signing | ELIZABETH CHABNER THOMPSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9147138550 |
Plan sponsor’s address | 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583 |
Signature of
Role | Plan administrator |
Date | 2021-07-22 |
Name of individual signing | ELIZABETH CHABNER THOMPSON |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302000714 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220818002174 | 2022-08-18 | BIENNIAL STATEMENT | 2021-03-01 |
190311061699 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
171010006972 | 2017-10-10 | BIENNIAL STATEMENT | 2017-03-01 |
130621002342 | 2013-06-21 | BIENNIAL STATEMENT | 2013-03-01 |
111123000090 | 2011-11-23 | CERTIFICATE OF PUBLICATION | 2011-11-23 |
110330000474 | 2011-03-30 | ARTICLES OF ORGANIZATION | 2011-03-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State