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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-10 |
Name of individual signing | FRANK C. SARDELLI |
Valid signature | Filed with authorized/valid electronic signature |
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 |
---|---|---|---|
2018-06-22 | 2024-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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