Entity Number 1558704
Status Active
NameCACTUS HOLDINGS, INC.
CountyQueens
Date of registration 01 Jul 1991 (33 years ago) 01 Jul 1991
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 129 Birch Hill Road, Locust Valley, NY, United States, 11560
Principal Address ZIP code 11560
Address 47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385
Address ZIP code 11385
Contact Details
Phone +1 718-417-3770
WESTERN BEEF, INC. 401(K) PROFIT SHARING PLAN
2012
133266114
2013-10-15
CACTUS HOLDINGS, INC.
3815
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 7186282444 |
Plan sponsor’s mailing address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
Plan sponsor’s address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
Plan administrator’s name and address
Administrator’s EIN | 133266114 |
Plan administrator’s name | CACTUS HOLDINGS, INC. |
Plan administrator’s address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
Administrator’s telephone number | 7186282444 |
Number of participants as of the end of the plan year
Active participants | 3696 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 165 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 1646 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 34 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | MAANDY DHALIWAL |
Valid signature | Filed with authorized/valid electronic signature |
WESTERN BEEF, INC. 401(K) PROFIT SHARING PLAN
2012
133266114
2013-10-15
CACTUS HOLDINGS, INC.
3815
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 7186282444 |
Plan sponsor’s mailing address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
Plan sponsor’s address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
Plan administrator’s name and address
Administrator’s EIN | 133266114 |
Plan administrator’s name | CACTUS HOLDINGS, INC. |
Plan administrator’s address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
Administrator’s telephone number | 7186282444 |
Number of participants as of the end of the plan year
Active participants | 3696 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 165 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 1646 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 34 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | MAANDY DHALIWAL |
Valid signature | Filed with authorized/valid electronic signature |
WESTERN BEEF, INC. 401(K) PROFIT SHARING PLAN
2012
133266114
2013-10-16
CACTUS HOLDINGS, INC.
3815
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 7186282444 |
Plan sponsor’s mailing address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
Plan sponsor’s address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
Plan administrator’s name and address
Administrator’s EIN | 133266114 |
Plan administrator’s name | CACTUS HOLDINGS, INC. |
Plan administrator’s address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385 |
Administrator’s telephone number | 7186282444 |
Number of participants as of the end of the plan year
Active participants | 3696 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 165 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 1646 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 34 |
Signature of
Role | Plan administrator |
Date | 2013-10-16 |
Name of individual signing | MAANDY DHALIWAL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-16 |
Name of individual signing | MAANDY DHALIWAL |
Valid signature | Filed with authorized/valid electronic signature |
CACTUS HOLDINGS, INC.
DOS Process Agent
47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385
PETER CASTELLANA, JR.
Chief Executive Officer
129 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560
2023-08-21
2023-08-21
Address
129 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2023-08-21
2023-08-21
Address
47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2017-07-27
2023-08-21
Address
47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2015-07-31
2023-08-21
Address
47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-08-06
2017-07-27
Address
47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2007-08-06
2015-07-31
Address
47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2007-08-06
2015-07-31
Address
47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-12-27
2007-08-06
Address
47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1999-07-27
2007-08-06
Address
47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1999-07-27
2007-08-06
Address
47-05 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
230821000714
2023-08-21
BIENNIAL STATEMENT
2023-07-01
211026002141
2021-10-26
BIENNIAL STATEMENT
2021-10-26
190715060180
2019-07-15
BIENNIAL STATEMENT
2019-07-01
170727006184
2017-07-27
BIENNIAL STATEMENT
2017-07-01
150731006170
2015-07-31
BIENNIAL STATEMENT
2015-07-01
130806002254
2013-08-06
BIENNIAL STATEMENT
2013-07-01
120210002416
2012-02-10
BIENNIAL STATEMENT
2011-07-01
090709002364
2009-07-09
BIENNIAL STATEMENT
2009-07-01
070806002484
2007-08-06
BIENNIAL STATEMENT
2007-07-01
051003002324
2005-10-03
BIENNIAL STATEMENT
2005-07-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts