Name: | BRAVEN ENVIRONMENTAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2012 (13 years ago) |
Entity Number: | 4200309 |
ZIP code: | 12207 |
County: | Westchester |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRAVEN ENVIRONMENTAL, LLC, 401(K) PLAN | 2023 | 273800993 | 2024-04-02 | BRAVEN ENVIRONMENTAL, LLC | 50 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-02 |
Name of individual signing | JEFFREY NEUMANN |
Role | Employer/plan sponsor |
Date | 2024-04-02 |
Name of individual signing | JEFFREY NEUMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 324110 |
Sponsor’s telephone number | 9149209800 |
Plan sponsor’s address | 430 NEPPERHAN AVE, YONKERS, NY, 107010000 |
Signature of
Role | Plan administrator |
Date | 2023-04-12 |
Name of individual signing | JEFFREY NEUMANN |
Role | Employer/plan sponsor |
Date | 2023-04-12 |
Name of individual signing | JEFFREY NEUMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 324110 |
Sponsor’s telephone number | 9149209800 |
Plan sponsor’s address | 430 NEPPERHAN AVE, YONKERS, NY, 107010000 |
Signature of
Role | Plan administrator |
Date | 2022-08-02 |
Name of individual signing | SANJIV KHATTRI |
Role | Employer/plan sponsor |
Date | 2022-08-02 |
Name of individual signing | SANJIV KHATTRI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 324110 |
Sponsor’s telephone number | 9149209800 |
Plan sponsor’s address | 430 NEPPERHAN AVE, YONKERS, NY, 107010000 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | STEFANIE MESSINA |
Role | Employer/plan sponsor |
Date | 2021-10-15 |
Name of individual signing | NICHOLAS CANOSA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-22 | 2024-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-10-28 | 2022-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-09 | 2022-10-28 | Address | 700 NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214000860 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
221222002551 | 2022-12-22 | BIENNIAL STATEMENT | 2022-02-01 |
221122001197 | 2022-11-21 | CERTIFICATE OF AMENDMENT | 2022-11-21 |
221028000064 | 2022-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-27 |
180314000487 | 2018-03-14 | CERTIFICATE OF AMENDMENT | 2018-03-14 |
140514002107 | 2014-05-14 | BIENNIAL STATEMENT | 2014-02-01 |
120502000710 | 2012-05-02 | CERTIFICATE OF PUBLICATION | 2012-05-02 |
120209000059 | 2012-02-09 | APPLICATION OF AUTHORITY | 2012-02-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State