Search icon

HOLLAND & SHERRY, INC.

Headquarter

Company Details

Name: HOLLAND & SHERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1981 (44 years ago)
Entity Number: 709599
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 263 SEABOARD LN, FRANKLIN, TN, United States, 37067
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HOLLAND & SHERRY, INC., FLORIDA F12000001762 FLORIDA
Headquarter of HOLLAND & SHERRY, INC., COLORADO 20211145122 COLORADO
Headquarter of HOLLAND & SHERRY, INC., CONNECTICUT 1153170 CONNECTICUT
Headquarter of HOLLAND & SHERRY, INC., ILLINOIS CORP_66095002 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GBDUBMMVCL69 2025-01-01 330 E 59TH ST FL 8, NEW YORK, NY, 10022, 3779, USA 330 E 59TH ST PH PH, NEW YORK, NY, 10022, 3779, USA

Business Information

Doing Business As HOLLAND & SHERRY
URL www.hollandandsherry.com
Division Name HOLLAND&SHERRY INTERIOR
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2014-01-16
Entity Start Date 1981-07-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424310, 541410
Product and Service Codes 5640, 7105, 7110, 7195, 7220, 7230, C211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANA DILEO
Role SHOWROOM MANAGER
Address 1099 14TH STREET NW, SUITE 425, WASHINGTON, DC, 20005, USA
Title ALTERNATE POC
Name DANA DILEO
Role SHOWROOM MANAGER
Address 1099 14TH STREET NW, SUITE 425, WASHINGTON, DC, 20005, USA
Government Business
Title PRIMARY POC
Name KATHERINE GOTTESMAN
Role FINANCIAL CONTROLLER
Address 330 E 59TH STREET, PENTHOUSE, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71R08 Active U.S./Canada Manufacturer 2014-01-17 2024-03-01 2029-01-11 2025-01-01

Contact Information

POC KATHERINE GOTTESMAN
Phone +1 212-355-6241
Address 330 E 59TH ST FL 8, NEW YORK, NY, 10022 3779, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-03
CAGE number 8GQF1
Company Name TOM JAMES COMPANY
CAGE Last Updated 2024-08-21
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLAND & SHERRY INC PENSION TRUST 2011 133032924 2013-07-15 HOLLAND & SHERRY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 424300
Sponsor’s telephone number 2127581911
Plan sponsor’s mailing address 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133032924
Plan administrator’s name HOLLAND & SHERRY INC
Plan administrator’s address 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127581911

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing DOUGLAS MUNRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing DOUGLAS MUNRO
Valid signature Filed with authorized/valid electronic signature
HOLLAND & SHERRY INC PENSION TRUST 2010 133032924 2012-07-17 HOLLAND & SHERRY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 424300
Sponsor’s telephone number 2127581911
Plan sponsor’s mailing address 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133032924
Plan administrator’s name HOLLAND & SHERRY INC
Plan administrator’s address 330 EAST 59TH STREET,, 8TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127581911

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing DOUGLAS MUNRO
Valid signature Filed with authorized/valid electronic signature
HOLLAND & SHERRY INC PENSION TRUST 2009 133032924 2011-07-15 HOLLAND & SHERRY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 424300
Sponsor’s telephone number 2127581911
Plan sponsor’s mailing address 330 EAST 59TH STREET 8TH FL, NEW YORK, NY, 10022
Plan sponsor’s address 330 EAST 59TH STREET 8TH FL, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133032924
Plan administrator’s name HOLLAND & SHERRY INC
Plan administrator’s address 330 EAST 59TH STREET 8TH FL, NEW YORK, NY, 10022
Administrator’s telephone number 2127581911

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing DOUGLAS MUNRO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TODD BROWNE Chief Executive Officer 263 SEABOARD LN, FRANKLIN, TN, United States, 37067

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 8470 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 263 SEABOARD LN, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2021-10-12 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2019-07-17 2023-12-04 Address 8470 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2017-02-09 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-02-09 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-07-30 2019-07-17 Address 411 N. CRANBERRY RD, WESTMINSTER, MD, 21157, USA (Type of address: Chief Executive Officer)
2006-10-27 2017-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-13 2007-07-30 Address 150 EAST 58TH ST, 14TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2006-10-13 2017-02-09 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204005464 2023-12-04 BIENNIAL STATEMENT 2023-07-01
211004001411 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190717060053 2019-07-17 BIENNIAL STATEMENT 2019-07-01
170724006047 2017-07-24 BIENNIAL STATEMENT 2017-07-01
170209000132 2017-02-09 CERTIFICATE OF CHANGE 2017-02-09
150729006145 2015-07-29 BIENNIAL STATEMENT 2015-07-01
130723006293 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110803002794 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090720003065 2009-07-20 BIENNIAL STATEMENT 2009-07-01
080418000704 2008-04-18 CERTIFICATE OF AMENDMENT 2008-04-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State