Name: | TWINS ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1984 (40 years ago) |
Entity Number: | 953510 |
ZIP code: | 10455 |
County: | New York |
Place of Formation: | New York |
Address: | 460 AUSTIN PLACE, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TWINS ELECTRIC CORPORATION 401(K) PROFIT SHARING | 2012 | 133246375 | 2013-05-01 | TWINS ELECTRIC CORP | 71 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 52 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 5 |
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 | 18 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2013-05-01 |
Name of individual signing | PATRICIA PERRONE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-05-01 |
Name of individual signing | PATRICIA PERRONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Plan sponsor’s mailing address | 695 E 132ND STREET, SUITE 205, BRONX, NY, 10454 |
Plan sponsor’s address | 695 E 132ND STREET, SUITE 205, BRONX, NY, 10454 |
Plan administrator’s name and address
Administrator’s EIN | 133246375 |
Plan administrator’s name | TWINS ELECTRIC CORP |
Plan administrator’s address | 695 E 132ND STREET, SUITE 205, BRONX, NY, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 AUSTIN PLACE, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
ALFONSO DIFUSCO | Chief Executive Officer | 460 AUSTIN PLACE, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-08 | 2002-10-31 | Address | 14 SKYVIEW LANE, MAHOPAC, NY, 10541, 9422, USA (Type of address: Principal Executive Office) |
1995-04-11 | 1996-10-08 | Address | RD4, 277A WOOD STREET, MAHOPAC, NY, 10541, 9422, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 1996-10-08 | Address | RD4, 277A WOOD STREET, MAHOPAC, NY, 10541, 9422, USA (Type of address: Principal Executive Office) |
1995-04-11 | 1996-10-08 | Address | 460 AUSTIN PLACE, BRONX, NY, 10455, 5006, USA (Type of address: Service of Process) |
1984-10-30 | 1995-04-11 | Address | 352 EAST 116TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041104003003 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
021031002190 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
001002002469 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
980930002435 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961008002547 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
950411002172 | 1995-04-11 | BIENNIAL STATEMENT | 1993-10-01 |
B156317-4 | 1984-10-30 | CERTIFICATE OF INCORPORATION | 1984-10-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311226948 | 0215000 | 2007-09-20 | 322 W 57TH ST, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206526766 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2007-12-17 |
Abatement Due Date | 2007-12-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2007-12-17 |
Abatement Due Date | 2007-12-26 |
Current Penalty | 2100.0 |
Initial Penalty | 2100.0 |
Nr Instances | 10 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2007-12-17 |
Abatement Due Date | 2007-12-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 10 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2007-12-17 |
Abatement Due Date | 2007-12-26 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 8 |
Nr Exposed | 4 |
Gravity | 10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1846297 | Intrastate Non-Hazmat | 2010-05-27 | 14500 | 2007 | 2 | 1 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State