Search icon

TIDAL BASIN CARIBE, LLC

Company Details

Name: TIDAL BASIN CARIBE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2018 (7 years ago)
Entity Number: 5364309
ZIP code: 12207
County: Oneida
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N4KJXFN65Z56 2024-09-19 126 BUSINESS PARK DR, UTICA, NY, 13502, 6323, USA 126 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA

Business Information

Doing Business As TIDAL BASIN CARIBE LLC
URL www.tidalbasingroup.com
Congressional District 22
Activation Date 2023-09-22
Initial Registration Date 2018-05-29
Entity Start Date 2018-02-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN T SURACE
Role PRESIDENT
Address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name DANIEL CRAIG
Role CEO
Address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA
Past Performance
Title PRIMARY POC
Name DANIEL E CRAIG
Role CEO
Address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIDAL BASIN CARIBE P.R. RETIREMENT PLAN 2023 824606028 2024-10-10 TIDAL BASIN CARIBE, LLC 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3152722164
Plan sponsor’s address 126 BUSINESS PARK DRIVE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing FRANK C. SARDELLI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-06-22 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628000494 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220714000668 2022-07-14 BIENNIAL STATEMENT 2022-06-01
200602060502 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180622000405 2018-06-22 APPLICATION OF AUTHORITY 2018-06-22

Date of last update: 30 Jan 2025

Sources: New York Secretary of State