Name: | JOSEPH BULFAMANTE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1980 (45 years ago) |
Entity Number: | 643442 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 229 ELM STREET, NEW ROCHELLE, NY, United States, 10805 |
Contact Details
Phone +1 914-632-5973
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOSEPH BULFAMANTE & SON, INC., CONNECTICUT | 1100897 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH BULFAMANTE & SON 401(K) PLAN | 2023 | 133035459 | 2024-07-23 | JOSEPH BULFAMANTE & SON INC. | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9146325973 |
Plan sponsor’s address | 229 ELM STREET, NEW ROCHELLE, NY, 10805 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | CHRIS HORNE |
Name | Role | Address |
---|---|---|
JOSEPH BULFAMANTE & SON, INC. | DOS Process Agent | 229 ELM STREET, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
SEBASTIAN BULFAMANTE | Chief Executive Officer | 229 ELM STREET, NEW ROCHELLE, NY, United States, 10805 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1275661-DCA | Active | Business | 2008-01-14 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6705 | 2015-05-20 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 229 ELM STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-23 | 2025-01-14 | Address | 229 ELM STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2012-08-23 | 2025-01-14 | Address | 229 ELM STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2010-08-19 | 2012-08-23 | Address | 240 SICKLES AVE, NEW ROCHELLE, NY, 10801, 3710, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 2012-08-23 | Address | 240 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1995-04-24 | 2012-08-23 | Address | 240 SICKLES AVE, NEW ROCHELLE, NY, 10801, 3710, USA (Type of address: Principal Executive Office) |
1995-04-24 | 2010-08-19 | Address | 240 SICKLES AVE, NEW ROCHELLE, NY, 10801, 3710, USA (Type of address: Chief Executive Officer) |
1980-08-05 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-08-05 | 1996-08-15 | Address | 204 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001857 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
140801006841 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120823006073 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100819002676 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080813002593 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060810002702 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
020816002041 | 2002-08-16 | BIENNIAL STATEMENT | 2002-08-01 |
000809002155 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
990113002375 | 1999-01-13 | BIENNIAL STATEMENT | 1998-08-01 |
960815002277 | 1996-08-15 | BIENNIAL STATEMENT | 1996-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557689 | TRUSTFUNDHIC | INVOICED | 2022-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3557690 | RENEWAL | INVOICED | 2022-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274499 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274498 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2986927 | RENEWAL | INVOICED | 2019-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2986926 | TRUSTFUNDHIC | INVOICED | 2019-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2543775 | RENEWAL | INVOICED | 2017-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2543774 | TRUSTFUNDHIC | INVOICED | 2017-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2010908 | RENEWAL | INVOICED | 2015-03-06 | 100 | Home Improvement Contractor License Renewal Fee |
2010907 | TRUSTFUNDHIC | INVOICED | 2015-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211534 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-03-25 | 500 | 2015-03-26 | Failed to include Commission issued registration number on letterhead, ads, correspondence s |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3332627700 | 2020-05-01 | 0202 | PPP | 229 Elm Street, New Rochelle, NY, 10805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5902718603 | 2021-03-20 | 0202 | PPS | 229 Elm St, New Rochelle, NY, 10805-1501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1138422 | Intrastate Non-Hazmat | 2024-02-23 | 50000 | 2023 | 10 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Inspections
Unique report number of the inspection | SPPWI01259 |
State abbreviation that indicates the state the inspector is from | NJ |
The date of the inspection | 2023-09-22 |
ID that indicates the level of inspection | Driver-Only |
State abbreviation that indicates where the inspection occurred | NJ |
Time weight of the inspection | 1 |
Number of Out-Of-Service violations related to Driver | 0 |
Number of Out-Of-Service violations related to vehicle | 0 |
Number of violations related to Hazardous Materials | 0 |
Total number of Out-Of-Service violations | 0 |
Total number of Out-Of-Service violations related to Hazardous Materials | 0 |
Description of the type of the main unit | STRAIGHT TRUCK |
Description of the make of the main unit | KW |
License plate of the main unit | 90161MC |
License state of the main unit | NY |
Vehicle Identification Number of the main unit | 2NKHHJ7X5EM391806 |
Unsafe Driving BASIC inspection | Y |
Hours-of-Service Compliance BASIC inspection | Y |
Driver Fitness BASIC inspection | Y |
Controlled Substances/Alcohol BASIC inspection | Y |
Total number of BASIC violations | 0 |
Number of Unsafe Driving BASIC violations | 0 |
Number of Hours-of-Service Compliance BASIC violations | 0 |
Number of Driver Fitness BASIC violations | 0 |
Number of Controlled Substances/Alcohol BASIC violations | 0 |
Number of Vehicle Maintenance BASIC violations | 0 |
Number of Hazardous Materials Compliance BASIC violations | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State