Search icon

CACTUS HOLDINGS, INC.

Print

Details

Entity Number 1558704

Status Active

NameCACTUS HOLDINGS, INC.

CountyQueens

Date of registration 01 Jul 1991 (33 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

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 plan1998-04-01
Business code445110
Sponsor’s telephone number7186282444
Plan sponsor’s mailing address47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Plan sponsor’s address47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

Plan administrator’s name and address

Administrator’s EIN133266114
Plan administrator’s nameCACTUS HOLDINGS, INC.
Plan administrator’s address47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Administrator’s telephone number7186282444

Number of participants as of the end of the plan year

Active participants3696
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits165
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits3
Number of participants with account balances as of the end of the plan year1646
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested34

Signature of

RolePlan administrator
Date2013-10-15
Name of individual signingMAANDY DHALIWAL
Valid signatureFiled 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 plan1998-04-01
Business code445110
Sponsor’s telephone number7186282444
Plan sponsor’s mailing address47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Plan sponsor’s address47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

Plan administrator’s name and address

Administrator’s EIN133266114
Plan administrator’s nameCACTUS HOLDINGS, INC.
Plan administrator’s address47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Administrator’s telephone number7186282444

Number of participants as of the end of the plan year

Active participants3696
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits165
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits3
Number of participants with account balances as of the end of the plan year1646
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested34

Signature of

RolePlan administrator
Date2013-10-15
Name of individual signingMAANDY DHALIWAL
Valid signatureFiled with authorized/valid electronic signature

WESTERN BEEF, INC. 401(K) PROFIT SHARING PLAN

2012

133266114

2013-10-16

CACTUS HOLDINGS, INC.

3815

View Page

Three-digit plan number (PN)001
Effective date of plan1998-04-01
Business code445110
Sponsor’s telephone number7186282444
Plan sponsor’s mailing address47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Plan sponsor’s address47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

Plan administrator’s name and address

Administrator’s EIN133266114
Plan administrator’s nameCACTUS HOLDINGS, INC.
Plan administrator’s address47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385
Administrator’s telephone number7186282444

Number of participants as of the end of the plan year

Active participants3696
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits165
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits3
Number of participants with account balances as of the end of the plan year1646
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested34

Signature of

RolePlan administrator
Date2013-10-16
Name of individual signingMAANDY DHALIWAL
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2013-10-16
Name of individual signingMAANDY DHALIWAL
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

CACTUS HOLDINGS, INC.

DOS Process Agent

47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385

Chief Executive Officer

Name Role Address

PETER CASTELLANA, JR.

Chief Executive Officer

129 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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